London
N3 1XW
Director Name | Katie Hyman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Jacob Stephen Lew |
---|---|
Status | Current |
Appointed | 01 September 2021(4 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 May 2023 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023 (1 page) |
27 April 2023 | Change of details for Mr Daniel Alexander Webber as a person with significant control on 27 April 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 9 December 2022 with updates (6 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (6 pages) |
2 December 2021 | Appointment of Mr Jacob Stephen Lew as a secretary on 1 September 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 June 2021 | Appointment of Katie Hyman as a director on 1 June 2021 (2 pages) |
29 September 2020 | Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 29 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 3 August 2020 with updates (6 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 May 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
21 August 2019 | Registered office address changed from 2nd Floor, 92-93 Great Russell Street London WC1B 3PS United Kingdom to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 August 2019 (1 page) |
14 August 2019 | Confirmation statement made on 3 August 2019 with updates (6 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
28 September 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
6 March 2018 | Notification of Daniel Webber as a person with significant control on 4 August 2017 (2 pages) |
6 March 2018 | Notification of Daka Investments Limited as a person with significant control on 31 December 2017 (2 pages) |
22 January 2018 | Resolutions
|
28 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|