London
W1B 2AF
Director Name | Mr Jonathan Samuel Sedler |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Swallow Place London W1B 2AF |
Director Name | Mr David Philip Matthews |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Swallow Place London W1B 2AF |
Registered Address | 5 Swallow Place London W1B 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
17 December 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
14 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
17 May 2023 | Change of details for Avitah Capital Llp as a person with significant control on 17 May 2023 (2 pages) |
17 May 2023 | Registered office address changed from 5 Swallow Place London W1B 2AG United Kingdom to 5 Swallow Place London W1B 2AF on 17 May 2023 (1 page) |
2 May 2023 | Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 5 Swallow Place London W1B 2AG on 2 May 2023 (1 page) |
2 May 2023 | Director's details changed for Mr Jonathan Samuel Sedler on 2 May 2023 (2 pages) |
2 May 2023 | Director's details changed for Mr Oliver James Wright on 2 May 2023 (2 pages) |
2 May 2023 | Change of details for Avitah Capital Llp as a person with significant control on 2 May 2023 (2 pages) |
2 May 2023 | Director's details changed for Mr David Philip Matthews on 2 May 2023 (2 pages) |
29 November 2022 | Full accounts made up to 31 March 2022 (21 pages) |
18 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
22 September 2022 | Change of details for Avitah Capital Llp as a person with significant control on 16 September 2022 (2 pages) |
16 September 2022 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022 (1 page) |
14 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
11 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
16 September 2021 | Director's details changed for Mr David Philip Matthews on 20 November 2020 (2 pages) |
9 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 September 2020 | Director's details changed for Mr Jonathan Samuel Sedler on 24 January 2020 (2 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
24 September 2019 | Director's details changed for Mr Oliver James Wright on 5 July 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr David Philip Matthews on 1 May 2019 (2 pages) |
15 November 2018 | Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page) |
15 November 2018 | Cessation of David Philip Matthews as a person with significant control on 9 November 2018 (1 page) |
15 November 2018 | Notification of Avitah Capital Llp as a person with significant control on 9 November 2018 (2 pages) |
9 November 2018 | Incorporation Statement of capital on 2018-11-09
|