London
EC2V 7AN
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Robin Arthur Jordan Lawson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Matthew James Legg |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 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 | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
10 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
8 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
1 June 2022 | Statement by Directors (1 page) |
1 June 2022 | Resolutions
|
1 June 2022 | Solvency Statement dated 31/05/22 (1 page) |
1 June 2022 | Statement of capital on 1 June 2022
|
4 May 2022 | Full accounts made up to 31 December 2021 (20 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
29 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
19 July 2018 | Resolutions
|
6 July 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
6 July 2018 | Registered office address changed from 95 Wigmore Street London W1U 1FB England to 100 Wood Street London EC2V 7AN on 6 July 2018 (1 page) |
22 June 2018 | Termination of appointment of Matthew James Legg as a director on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Timothy Stephen Mcloughlin as a director on 22 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Robin Arthur Jordan Lawson as a director on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Kashmir Singh Sohi as a director on 22 June 2018 (2 pages) |
24 May 2018 | Incorporation Statement of capital on 2018-05-24
|