London
W1K 6JQ
Director Name | Gheeve Richard Changizi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Jack Handcock |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George St London W1S 1FE |
Registered Address | 3rd Floor 78 Duke Street London W1K 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
1 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 May 2023 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 3rd Floor 78 Duke Street London W1K 6JQ on 11 May 2023 (1 page) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
2 August 2021 | Appointment of Jack Handcock as a director on 2 August 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2021 | Registered office address changed from 2nd Floor 14 st George St London W1S 1FE United Kingdom to 20 North Audley Street London W1K 6WE on 19 February 2021 (1 page) |
15 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
21 January 2019 | Termination of appointment of Michael Seal as a director on 15 January 2019 (1 page) |
21 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
21 January 2019 | Appointment of Gheeve Richard Changizi as a director on 15 January 2019 (2 pages) |
23 January 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|