London
EC2V 7BG
Director Name | Mr Richard Max Woldenberg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 July 2018(same day as company formation) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Secretary Name | Mr Dennis Bishop Blackmore |
---|---|
Status | Current |
Appointed | 11 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 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, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
8 July 2019 | Delivered on: 25 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as brampton house 51 bergen way north lynn industrial estate king's lynn PE30 2JG registered at land registry under title NK289309. Outstanding |
---|---|
26 June 2019 | Delivered on: 8 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
14 June 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 September 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
20 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 July 2020 | Registered office address changed from C/O Frank Hirth Plc 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to 25 Moorgate London EC2R 6AY on 20 July 2020 (1 page) |
25 July 2019 | Registration of charge 114592340002, created on 8 July 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
8 July 2019 | Registration of charge 114592340001, created on 26 June 2019 (6 pages) |
28 January 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
11 July 2018 | Incorporation Statement of capital on 2018-07-11
|