London
South East London Blackheath
SE3 7TD
Director Name | Mrs Oluremi Olupitan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 11 St. Johns Park London SE3 7TD |
Director Name | Mr Claudio Pulze |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2019(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2021) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 8 Baslow Road Eastbourne BN20 7UJ |
Registered Address | 11 St. Johns Park London SE3 7TD |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
11 August 2023 | Delivered on: 11 August 2023 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
4 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
---|---|
11 August 2023 | Registration of charge 109903220001, created on 11 August 2023 (8 pages) |
5 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
11 January 2023 | Registered office address changed from 11 st Johns Park London South East London Blackheath SE3 7TD to 11 st. Johns Park London SE3 7TD on 11 January 2023 (1 page) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
17 January 2022 | Previous accounting period shortened from 29 October 2021 to 30 June 2021 (1 page) |
30 November 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
25 October 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
3 June 2021 | Termination of appointment of Claudio Pulze as a director on 28 May 2021 (1 page) |
22 December 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
13 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
6 October 2019 | Change of details for Mrs Remi Olupitan as a person with significant control on 4 October 2019 (2 pages) |
6 October 2019 | Confirmation statement made on 1 October 2019 with updates (3 pages) |
6 October 2019 | Director's details changed for Mrs Remi Olupitan on 4 October 2019 (2 pages) |
25 July 2019 | Appointment of Mrs Remi Olupitan as a director on 1 May 2018 (2 pages) |
25 July 2019 | Notification of Remi Olupitan as a person with significant control on 1 May 2019 (2 pages) |
25 July 2019 | Withdrawal of a person with significant control statement on 25 July 2019 (2 pages) |
17 June 2019 | Appointment of Mr Claudio Pulze as a director on 1 February 2019 (2 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
10 January 2018 | Registered office address changed from PO Box 417215 11 st John's Park 11 st John's Park London SE3 7TD United Kingdom to 11 st Johns Park London South East London Blackheath SE3 7TD on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from PO Box 417215 11 st John's Park 11 st John's Park London SE3 7TD United Kingdom to 11 st Johns Park London South East London Blackheath SE3 7TD on 10 January 2018 (2 pages) |
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|