Roxborough Way
Maidenhead
SL6 3UD
Director Name | Mr Nicholas Anton Goldstein |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD |
Director Name | Mr James Xavier Matthews |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross EN8 7AN |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
7 May 2019 | Delivered on: 14 May 2019 Persons entitled: Greg Ilsen Classification: A registered charge Particulars: All buildings and fixtures (including trade and tenants fixtures) which are at any time situated on that property.. The proceeds of sale of any part of that property.. The benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of that property or any monies paid or payable in respect of those covenants. Outstanding |
---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
13 April 2023 | Statement of capital following an allotment of shares on 21 March 2023
|
12 April 2023 | Memorandum and Articles of Association (61 pages) |
12 April 2023 | Resolutions
|
16 March 2023 | Resolutions
|
16 March 2023 | Memorandum and Articles of Association (47 pages) |
14 March 2023 | Director's details changed for Mr Gregory Laurence Ilsen on 14 March 2023 (2 pages) |
14 March 2023 | Registered office address changed from Flat 14 Wymondham Court St. Johns Wood Park London NW8 6rd England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 14 March 2023 (1 page) |
14 March 2023 | Director's details changed for Mr Nicholas Anton Goldstein on 14 March 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
27 February 2023 | Sub-division of shares on 19 November 2019 (7 pages) |
28 November 2022 | Registered office address changed from C/O Drp Oasys Limited Pure Offices, Kestrel Court, Waterwells Drive Gloucester GL2 2AT United Kingdom to Flat 14 Wymondham Court St. Johns Wood Park London NW8 6rd on 28 November 2022 (1 page) |
17 November 2022 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to C/O Drp Oasys Limited Pure Offices, Kestrel Court, Waterwells Drive Gloucester GL2 2AT on 17 November 2022 (1 page) |
1 July 2022 | Satisfaction of charge 109044400001 in full (1 page) |
1 March 2022 | Confirmation statement made on 4 February 2022 with updates (7 pages) |
1 March 2022 | Director's details changed for Mr Nicholas Goldstein on 1 March 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Gregory Ilsen on 1 March 2022 (2 pages) |
14 February 2022 | Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page) |
9 February 2022 | Resolutions
|
9 February 2022 | Change of share class name or designation (2 pages) |
13 January 2022 | Resolutions
|
2 December 2021 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
29 November 2021 | Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
24 November 2021 | Statement of capital following an allotment of shares on 16 November 2021
|
24 November 2021 | Statement of capital following an allotment of shares on 9 November 2021
|
5 November 2021 | Resolutions
|
14 June 2021 | Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 14 June 2021 (1 page) |
5 May 2021 | Amended total exemption full accounts made up to 31 August 2020 (8 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
30 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 April 2020 | Termination of appointment of James Xavier Matthews as a director on 16 April 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
14 January 2020 | Appointment of Mr James Xavier Matthews as a director on 12 January 2020 (2 pages) |
4 January 2020 | Resolutions
|
23 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
14 May 2019 | Registration of charge 109044400001, created on 7 May 2019 (33 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
15 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
2 December 2017 | Cessation of Gregory Ilsen as a person with significant control on 29 November 2017 (1 page) |
2 December 2017 | Cessation of Gregory Ilsen as a person with significant control on 29 November 2017 (1 page) |
2 December 2017 | Cessation of Nicholas Goldstein as a person with significant control on 29 November 2017 (1 page) |
2 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
2 December 2017 | Cessation of Nicholas Goldstein as a person with significant control on 29 November 2017 (1 page) |
2 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
8 August 2017 | Incorporation Statement of capital on 2017-08-08
|
8 August 2017 | Incorporation Statement of capital on 2017-08-08
|