London
WC1H 0AF
Director Name | Miss Danielle Abena-Ina Findley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hyde Park Avenue Winchmore Hill London N21 2PP |
Director Name | Miss Fiona Flood |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Secretary Name | Mylako Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2020(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Peter Flood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grove Road Northwood Middlesex HA6 2AP |
Registered Address | 6 Basing Hill London NW11 8TH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
28 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
9 November 2023 | Registered office address changed from PO Box 4385 11310587 - Companies House Default Address Cardiff CF14 8LH to 6 Basing Hill London NW11 8th on 9 November 2023 (3 pages) |
5 September 2023 | Registered office address changed to PO Box 4385, 11310587 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023 (1 page) |
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
27 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
27 May 2022 | Appointment of Miss Fiona Flood as a director on 27 October 2021 (2 pages) |
27 May 2022 | Cessation of Peter Flood as a person with significant control on 27 October 2021 (1 page) |
27 May 2022 | Notification of Fiona Flood as a person with significant control on 27 October 2021 (2 pages) |
15 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
7 March 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
7 December 2021 | Secretary's details changed for Mylako Ltd on 7 December 2021 (1 page) |
13 October 2021 | Registered office address changed from C/O Mylako Zetland House 5/25 Scrutton St London England to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 (1 page) |
5 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from Christoph Englisch 9a Arundel Square London N7 8AT United Kingdom to Zetland House 5/25 Scrutton St London on 25 March 2020 (1 page) |
24 March 2020 | Appointment of Mylako Ltd as a secretary on 24 March 2020 (2 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
16 April 2018 | Incorporation Statement of capital on 2018-04-16
|