London
W1T 6AE
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 25-27 The Burroughs London NW4 4AR |
Registered Address | PO Box 7010, 2nd Floor 38 Warren Street London W1T 6AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
5 December 2018 | Delivered on: 14 December 2018 Persons entitled: Arbuthnot Latham & Co,. Limited Classification: A registered charge Particulars: By way of first legal mortgage all that freehold property known as 122-130 high street, brierley hill, dudley DY5 3BB, registered at the land registry with title number WM5505. Outstanding |
---|
26 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
10 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from PO Box 7010 38 2nd Floor Warren Street London W1A 2EA England to PO Box 7010, 2nd Floor 38 Warren Street London W1T 6AE on 28 February 2020 (1 page) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 June 2019 | Registered office address changed from 2nd Floor Warren Street London W1T 6AE England to PO Box 7010 38 2nd Floor Warren Street London W1A 2EA on 17 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 27 February 2019 with updates (3 pages) |
11 March 2019 | Notification of a person with significant control statement (2 pages) |
14 December 2018 | Registration of charge 110288500001, created on 5 December 2018 (40 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
15 December 2017 | Appointment of David Philip Rabson as a director on 12 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Michael Holder as a director on 12 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Michael Holder as a director on 12 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor Warren Street London W1T 6AE on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor Warren Street London W1T 6AE on 15 December 2017 (1 page) |
15 December 2017 | Cessation of Michael Holder as a person with significant control on 12 December 2017 (1 page) |
15 December 2017 | Appointment of David Philip Rabson as a director on 12 December 2017 (2 pages) |
15 December 2017 | Cessation of Michael Holder as a person with significant control on 12 December 2017 (1 page) |
24 October 2017 | Incorporation
Statement of capital on 2017-10-24
|
24 October 2017 | Incorporation
Statement of capital on 2017-10-24
|