London
EC1R 5HL
Director Name | Mr Andrew David Josephs |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew David Josephs |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(1 day after company formation) |
Appointment Duration | 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Brent Street London NW4 2EA |
Director Name | Miss Celine Sonja Dirk Strypsteen |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 August 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coldbath Square London EC1R 5HL |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 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 | 30 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
30 January 2021 | Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 30 January 2021 (1 page) |
---|---|
30 January 2021 | Director's details changed for Mr Andrew David Josephs on 19 November 2020 (2 pages) |
30 January 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 July 2020 | Termination of appointment of Celine Sonja Dirk Strypsteen as a director on 28 July 2020 (1 page) |
29 July 2020 | Change of details for Mr Tal Danai as a person with significant control on 29 July 2020 (2 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 April 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
4 April 2019 | Appointment of Mr Andrew David Josephs as a director on 1 April 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
14 September 2018 | Director's details changed for Miss Celine Sonja Dirk Strypsteen on 13 September 2018 (2 pages) |
6 September 2018 | Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 1 Coldbath Square London EC1R 5HL on 6 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Andrew David Josephs as a director on 31 August 2018 (1 page) |
22 August 2018 | Appointment of Miss Celine Sonje Dirk Strypsteen as a director on 22 August 2018 (2 pages) |
9 February 2018 | Appointment of Mr Andrew David Josephs as a director on 1 February 2018 (2 pages) |
31 January 2018 | Incorporation Statement of capital on 2018-01-31
|
31 January 2018 | Incorporation Statement of capital on 2018-01-31
|