London
WC1N 3GS
Director Name | Mr Oscar Hilton Vickerman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Silverton Road London W6 9NY |
Secretary Name | Miss Tanya Oughton |
---|---|
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Silverton Road London W6 9NY |
Director Name | Miss Tanya Oughton |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 October 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Silverton Road London W6 9NY |
Director Name | Symvan Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2021) |
Correspondence Address | 30-34 New Bridge Street London EC4V 6BJ |
Registered Address | 21-27 Lambs Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
18 July 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
29 March 2022 | Termination of appointment of Symvan Capital Limited as a director on 19 July 2021 (1 page) |
28 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
8 September 2020 | Registered office address changed from 14 Pitt Street 14 Pitt Street London W8 4NY England to 21-27 Lambs Conduit Street London WC1N 3GS on 8 September 2020 (1 page) |
17 July 2020 | Registered office address changed from Kensington Pavilion 96 Kensington High Street London W8 4SG to 14 Pitt Street 14 Pitt Street London W8 4NY on 17 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
17 July 2019 | Cessation of Paul Martin Barnes as a person with significant control on 29 June 2019 (1 page) |
17 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 May 2019 | Registered office address changed from 1 Silverton Road London W6 9NY United Kingdom to Kensington Pavilion 96 Kensington High Street London W8 4SG on 10 May 2019 (2 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
27 June 2018 | Notification of Oscar Vickerman as a person with significant control on 14 June 2017 (2 pages) |
27 June 2018 | Notification of Paul Martin Barnes as a person with significant control on 30 October 2017 (2 pages) |
27 June 2018 | Notification of Kealan John William Doyle as a person with significant control on 30 October 2017 (2 pages) |
27 June 2018 | Notification of Nicholas Alexander Nicolaides as a person with significant control on 30 October 2017 (2 pages) |
27 June 2018 | Termination of appointment of Tanya Oughton as a secretary on 31 May 2018 (1 page) |
14 November 2017 | Sub-division of shares on 7 October 2017 (4 pages) |
14 November 2017 | Sub-division of shares on 7 October 2017 (4 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
9 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
2 November 2017 | Appointment of Symvan Capital Limited as a director on 27 October 2017 (2 pages) |
2 November 2017 | Appointment of Symvan Capital Limited as a director on 27 October 2017 (2 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
5 October 2017 | Termination of appointment of Tanya Oughton as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Tanya Oughton as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Jacob John as a director on 4 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Jacob John as a director on 4 October 2017 (2 pages) |
24 July 2017 | Termination of appointment of Oscar Hilton Vickerman as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Miss Tanya Oughton as a director on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Oscar Hilton Vickerman as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Miss Tanya Oughton as a director on 24 July 2017 (2 pages) |
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|