14 Fulwood Place
London
WC1V 6HZ
Director Name | Miss Victoria Jane Viner |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cromwell Place C/O Gorrie Whitson 14 Fulwood Place London WC1V 6HZ |
Registered Address | 1st Floor, Cromwell Place C/O Gorrie Whitson 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
3 April 2018 | Delivered on: 5 April 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 20 catherine street, reading, RG30 1DN and registered at hm land registry under title number BK118736. Outstanding |
---|
17 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
4 September 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 February 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
16 October 2018 | Registered office address changed from 5 Queen Street 5 Queen Street Norwich NR2 4SG United Kingdom to 1st Floor, Cromwell Place C/O Gorrie Whitson 14 Fulwood Place London WC1V 6HZ on 16 October 2018 (1 page) |
5 April 2018 | Registration of charge 112274380001, created on 3 April 2018 (3 pages) |
27 February 2018 | Incorporation Statement of capital on 2018-02-27
|