London
NW10 3ND
Director Name | Mr Paul Frith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 - 93 Chamberlayne Road London NW10 3ND |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
11 September 2017 | Delivered on: 20 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
24 July 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
12 May 2023 | Memorandum and Articles of Association (22 pages) |
12 May 2023 | Resolutions
|
12 May 2023 | Change of share class name or designation (2 pages) |
12 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2023 | Registered office address changed from Jones & Partners 3rd Floor, Solar House 1-9 Romford Road London E15 4RG United Kingdom to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page) |
25 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
12 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
23 July 2021 | Director's details changed for Mr Paul Frith on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Mrs Florence Victoria Frith on 15 July 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
21 February 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
20 September 2017 | Registration of charge 108740320001, created on 11 September 2017 (24 pages) |
20 September 2017 | Registration of charge 108740320001, created on 11 September 2017 (24 pages) |
15 August 2017 | Director's details changed for Mrs Florence Victoria Frith on 1 August 2017 (3 pages) |
15 August 2017 | Director's details changed for Mr Paul Frith on 1 August 2017 (3 pages) |
15 August 2017 | Director's details changed for Mr Paul Frith on 1 August 2017 (3 pages) |
15 August 2017 | Director's details changed for Mrs Florence Victoria Frith on 1 August 2017 (3 pages) |
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|