London
NW1 7EP
Director Name | Ms Rebecca Lucy Stern |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(1 year, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Comany Director |
Country of Residence | Australia |
Correspondence Address | 3 Centric Close London NW1 7EP |
Director Name | Mr Jeremy Delow Stern |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Monument House Ground Floor 215 Marsh Road Pinner London HA5 5NE |
Registered Address | 3 Centric Close London NW1 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
---|---|
6 April 2023 | Director's details changed for Ms Rebecca Lucy Stern on 2 April 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 July 2022 | Registered office address changed from 1st Floor Office 155 Regents Park Road London NW1 8BB England to 3 Centric Close London NW1 7EP on 22 July 2022 (1 page) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
6 July 2020 | Registered office address changed from Monument House Ground Floor 215 Marsh Road Pinner London HA5 5NE United Kingdom to 1st Floor Office 155 Regents Park Road London NW1 8BB on 6 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
8 April 2020 | Change of details for Ms Jessica Sarah Stern as a person with significant control on 30 March 2020 (2 pages) |
8 April 2020 | Notification of Rebecca Lucy Stern as a person with significant control on 30 March 2020 (2 pages) |
6 April 2020 | Appointment of Ms Rebecca Lucy Stern as a director on 30 March 2020 (2 pages) |
6 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 April 2019 | Cessation of Jeremy Delow Stern as a person with significant control on 4 January 2019 (1 page) |
4 April 2019 | Notification of Jessica Sarah Stern as a person with significant control on 4 January 2019 (2 pages) |
4 April 2019 | Termination of appointment of Jeremy Delow Stern as a director on 3 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
7 October 2018 | Appointment of Miss Jessica Sarah Stern as a director on 6 October 2018 (2 pages) |
4 April 2018 | Incorporation Statement of capital on 2018-04-04
|