London
W1T 6AE
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Registered Address | PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
24 April 2018 | Delivered on: 27 April 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 691 finchley road, london NW2 2JN. Outstanding |
---|---|
24 April 2018 | Delivered on: 27 April 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 691 finchley road, london NW2 4EY. Outstanding |
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2019 | Notification of Airex Limited as a person with significant control on 10 April 2018 (2 pages) |
15 March 2019 | Notification of Airex Limited as a person with significant control on 10 April 2018 (2 pages) |
15 March 2019 | Notification of Airex Limited as a person with significant control on 10 April 2018 (2 pages) |
14 March 2019 | Registered office address changed from 2nd Floor 38 Warren Street London W1T 6AE England to PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA on 14 March 2019 (1 page) |
21 December 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
27 April 2018 | Registration of charge 109892350001, created on 24 April 2018 (4 pages) |
27 April 2018 | Registration of charge 109892350002, created on 24 April 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (3 pages) |
20 December 2017 | Termination of appointment of Michael Holder as a director on 20 December 2017 (1 page) |
20 December 2017 | Cessation of Michael Holder as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Cessation of Michael Holder as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michael Holder as a director on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor 38 Warren Street London W1T 6AE on 20 December 2017 (1 page) |
20 December 2017 | Appointment of David Philip Rabson as a director on 20 December 2017 (2 pages) |
20 December 2017 | Appointment of David Philip Rabson as a director on 20 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor 38 Warren Street London W1T 6AE on 20 December 2017 (1 page) |
29 September 2017 | Incorporation
Statement of capital on 2017-09-29
|
29 September 2017 | Incorporation
Statement of capital on 2017-09-29
|