Shoreditch
London
EC2A 3BX
Director Name | Mr Daniel George Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 6/F. Victoria Centre 15 Watson Road North Point Hong Kong |
Director Name | Mr Robert Tom Whitaker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Studio 49 Bloxham Mill Bloxham Banbury Oxfordshire OX15 4FF |
Director Name | Mr Gareth Andrew Simpson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 123 Curtain Road Shoreditch London EC2A 3BX |
Director Name | Mr Ka Tak Lai |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2021) |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | 6/F. Victoria Centre 15 Watson Road North Point Hong Kong |
Director Name | Mr Christopher John David Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 33 Queens Road Richmond TW10 6JX |
Registered Address | 123 Curtain Road Shoreditch London EC2A 3BX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
16 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
19 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
21 April 2021 | Termination of appointment of Ka Tak Lai as a director on 20 April 2021 (1 page) |
12 January 2021 | Termination of appointment of Christopher John David Clarke as a director on 8 December 2020 (1 page) |
12 January 2021 | Appointment of Mr Gareth Andrew Simpson as a director on 8 December 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
14 October 2019 | Confirmation statement made on 29 August 2019 with updates (6 pages) |
19 June 2019 | Notification of Michael John Green as a person with significant control on 17 June 2019 (2 pages) |
19 June 2019 | Notification of Daniel George Green as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Cessation of Arnhold & Co. Limited as a person with significant control on 16 June 2019 (1 page) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
5 October 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
13 September 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
13 September 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
23 April 2018 | Appointment of Mr Christopher John David Clarke as a director on 11 December 2017 (2 pages) |
17 April 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
17 April 2018 | Registered office address changed from Langleys Butterton Newcastle Under Lyme Staffordshire ST5 4DU United Kingdom to 123 Curtain Road Shoreditch London EC2A 3BX on 17 April 2018 (1 page) |
2 November 2017 | Change of share class name or designation (2 pages) |
2 November 2017 | Change of share class name or designation (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
27 October 2017 | Appointment of Mr Robert Tom Whitaker as a director on 16 October 2017 (2 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
27 October 2017 | Appointment of Mr Robert Tom Whitaker as a director on 16 October 2017 (2 pages) |
27 October 2017 | Notification of Arnhold & Co. Limited as a person with significant control on 16 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Daniel George Green as a director on 16 October 2017 (2 pages) |
27 October 2017 | Cessation of Andrew Craig Manders as a person with significant control on 16 October 2017 (1 page) |
27 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
27 October 2017 | Notification of Arnhold & Co. Limited as a person with significant control on 16 October 2017 (1 page) |
27 October 2017 | Cessation of Andrew Craig Manders as a person with significant control on 16 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Daniel George Green as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Ka Tak Lai as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Ka Tak Lai as a director on 16 October 2017 (2 pages) |
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|