London
W8 7RX
Director Name | Ms Camilla Eva Carin Versteegh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 July 2017(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Palliser House Palliser Road London W14 9EQ |
Registered Address | Palliser House Palliser Road London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
31 July 2023 | Registered office address changed from 12 Phillimore Walk London W8 7RX United Kingdom to Palliser House Palliser Road London W14 9EQ on 31 July 2023 (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 July 2018 | Change of details for Mr Daniel Paul as a person with significant control on 26 July 2017 (2 pages) |
27 July 2018 | Director's details changed for Mr Daniel Paul on 26 July 2017 (2 pages) |
12 December 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
12 December 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
14 November 2017 | Registration of charge 108844970001, created on 7 November 2017 (5 pages) |
14 November 2017 | Registration of charge 108844970001, created on 7 November 2017 (5 pages) |
9 November 2017 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to 12 Phillimore Walk London W8 7RX on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to 12 Phillimore Walk London W8 7RX on 9 November 2017 (1 page) |
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|