London
WC1H 9BB
Secretary Name | Mr Saba Pogosov |
---|---|
Status | Current |
Appointed | 25 October 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Hamilton House 4 Mabledon Place London WC1H 9BB |
Director Name | Mr Roger Cook |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Roger Cook |
---|---|
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Miss Ekaterina Yamaeva |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House 4 Mabledon Place London WC1H 9BB |
Secretary Name | Miss Ekaterina Yamaeva |
---|---|
Status | Resigned |
Appointed | 09 September 2020(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | Hamilton House 4 Mabledon Place London WC1H 9BB |
Registered Address | Hamilton House 4 Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
20 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
11 February 2023 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
8 February 2023 | Amended micro company accounts made up to 31 January 2020 (2 pages) |
8 February 2023 | Amended micro company accounts made up to 31 January 2019 (2 pages) |
21 September 2022 | Termination of appointment of Ekaterina Yamaeva as a secretary on 8 September 2022 (1 page) |
12 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
8 November 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
30 June 2021 | Termination of appointment of Ekaterina Yamaeva as a director on 15 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
30 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (3 pages) |
6 October 2020 | Registered office address changed from 43 Brondesbury Villas 43 Brondesbury Villas London NW6 6AJ England to Hamilton House 4 Mabledon Place London WC1H 9BB on 6 October 2020 (1 page) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (3 pages) |
22 September 2020 | Registered office address changed from Bentinck House, 3-8 Bolsover Street Hq Great Portland Street London W1W 6AB England to 43 Brondesbury Villas 43 Brondesbury Villas London NW6 6AJ on 22 September 2020 (1 page) |
9 September 2020 | Appointment of Miss Ekaterina Yamaeva as a secretary on 9 September 2020 (2 pages) |
9 September 2020 | Appointment of Miss Ekaterina Yamaeva as a director on 9 September 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
28 November 2019 | Registered office address changed from 16 Berkeley Street, Suite 2.08 London W1J 8DZ United Kingdom to Bentinck House, 3-8 Bolsover Street Hq Great Portland Street London W1W 6AB on 28 November 2019 (1 page) |
31 May 2019 | Registered office address changed from 16 Berkeley Street, Suite 2.08 16 Berkeley Street Suite 2.08 London W1J 8DZ United Kingdom to 16 Berkeley Street, Suite 2.08 London W1J 8DZ on 31 May 2019 (1 page) |
30 May 2019 | Registered office address changed from 3-8 Bolsover Street London W1W 6AB England to 16 Berkeley Street, Suite 2.08 16 Berkeley Street Suite 2.08 London W1J 8DZ on 30 May 2019 (1 page) |
13 February 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
13 February 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
8 January 2019 | Registered office address changed from 131-151 Great Titchfield Street London London W1W 5BB United Kingdom to 3-8 Bolsover Street London W1W 6AB on 8 January 2019 (1 page) |
29 October 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 131-151 Great Titchfield Street London London W1W 5BB on 29 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Roger Cook as a secretary on 25 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Roger Cook as a director on 25 October 2018 (1 page) |
25 October 2018 | Cessation of Roger Cook as a person with significant control on 25 October 2018 (1 page) |
25 October 2018 | Notification of Saba Pogosov as a person with significant control on 25 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Saba Pogosov as a director on 25 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Saba Pogosov as a secretary on 25 October 2018 (2 pages) |
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|