Richmond
TW9 2JA
Director Name | Mr Karl Harrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA |
Registered Address | Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: The Midcounties Cooperative Limited Classification: A registered charge Particulars: All land vested in the chargor, present and future.. All intellectual property rights owned or developed by the chargor. Outstanding |
---|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
2 June 2023 | Previous accounting period extended from 28 September 2022 to 31 December 2022 (1 page) |
17 November 2022 | Cessation of Thomas William Lockyer Dunkley as a person with significant control on 22 September 2020 (1 page) |
17 November 2022 | Cessation of Karl Harrison as a person with significant control on 22 September 2020 (1 page) |
17 November 2022 | Notification of World Travellers Uk Limited as a person with significant control on 22 September 2020 (2 pages) |
28 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
14 July 2022 | Registered office address changed from 30 City Road London EC1Y 2AY United Kingdom to Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 14 July 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 October 2021 | Registration of charge 110150770001, created on 22 October 2021 (29 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
27 September 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
26 October 2020 | Company name changed magic breaks LIMITED\certificate issued on 26/10/20
|
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
5 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
22 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|