London
W1W 7LT
Director Name | Mr Cedric Wilmotte |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 November 2021(3 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr John Whittle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(1 day after company formation) |
Appointment Duration | 3 years (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Warrington Crescent London W9 1ED |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
6 November 2023 | Change of share class name or designation (2 pages) |
---|---|
28 September 2023 | Memorandum and Articles of Association (32 pages) |
28 September 2023 | Statement of capital following an allotment of shares on 18 September 2023
|
28 September 2023 | Resolutions
|
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 December 2022 | Change of details for Mr Cedric Wilmotte as a person with significant control on 12 September 2022 (2 pages) |
20 December 2022 | Change of details for Gillian Ridley Whittle as a person with significant control on 12 September 2022 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 November 2022 | Sub-division of shares on 12 September 2022 (9 pages) |
25 November 2022 | Sub-division of shares on 12 September 2022 (9 pages) |
25 November 2022 | Sub-division of shares on 12 September 2022 (9 pages) |
8 November 2022 | Change of details for Gillian Ridley Whittle as a person with significant control on 1 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
23 September 2022 | Resolutions
|
11 August 2022 | Resolutions
|
11 August 2022 | Resolutions
|
11 August 2022 | Change of share class name or designation (1 page) |
11 August 2022 | Memorandum and Articles of Association (32 pages) |
13 July 2022 | Second filing of Confirmation Statement dated 9 November 2021 (4 pages) |
24 January 2022 | Registered office address changed from 19a Warrington Crescent London W9 1ED England to 85 Great Portland Street London W1W 7LT on 24 January 2022 (1 page) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
9 November 2021 | 09/11/21 Statement of Capital gbp 1000
|
9 November 2021 | Statement of capital following an allotment of shares on 2 November 2021
|
8 November 2021 | Notification of Cedric Wilmotte as a person with significant control on 2 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of John Whittle as a director on 2 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Cedric Wilmotte as a director on 2 November 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
18 May 2021 | Change of details for Gillian Ridley Whittle as a person with significant control on 5 May 2021 (2 pages) |
19 April 2021 | Resolutions
|
13 April 2021 | Cessation of Meller Design Solutions Limited as a person with significant control on 12 April 2021 (1 page) |
23 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 June 2020 | Director's details changed for Gillian Ridley Whittle on 1 March 2020 (2 pages) |
15 June 2020 | Director's details changed for John Whittle on 1 March 2020 (2 pages) |
9 December 2019 | Registered office address changed from Fletland Mill Cottages Kings Street Baston Peterborough PE6 9NS England to 19a Warrington Crescent London W9 1ED on 9 December 2019 (1 page) |
27 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
8 August 2019 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Fletland Mill Cottages Kings Street Baston Peterborough PE6 9NS on 8 August 2019 (1 page) |
18 February 2019 | Registered office address changed from 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page) |
13 November 2018 | Change of details for Gillian Ridley Whittle as a person with significant control on 1 November 2018 (2 pages) |
13 November 2018 | Notification of Meller Design Solutions Limited as a person with significant control on 1 November 2018 (2 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
30 October 2018 | Appointment of John Whittle as a director on 16 October 2018 (2 pages) |
30 October 2018 | Current accounting period extended from 31 October 2019 to 31 March 2020 (3 pages) |
15 October 2018 | Incorporation
Statement of capital on 2018-10-15
|