London
W1G 9HL
Registered Address | Brock House 19 Langham Street London W1W 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
24 March 2022 | Delivered on: 4 April 2022 Persons entitled: Bym Capital Limited Classification: A registered charge Outstanding |
---|---|
18 March 2021 | Delivered on: 18 March 2021 Persons entitled: The Trustees of the Lancing Pension Scheme The Trustees of the Southwark Metals LTD Executive Pension Scheme Classification: A registered charge Outstanding |
1 April 2020 | Delivered on: 9 April 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
4 July 2019 | Delivered on: 11 July 2019 Persons entitled: The Trustees of the Lancing Pension Scheme The Trustees of the Southwark Metals LTD Executive Pension Scheme Trustees of the Lancing Pension Scheme Trustees of the Southwark Metals LTD Executive Pension Scheme Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
30 November 2022 | Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
26 July 2022 | Satisfaction of charge 118228330005 in full (1 page) |
4 April 2022 | Registration of charge 118228330005, created on 24 March 2022 (33 pages) |
15 March 2022 | Memorandum and Articles of Association (18 pages) |
1 March 2022 | Resolutions
|
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
1 September 2021 | Change of details for Mr Omer Weinberger as a person with significant control on 25 August 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Omer Weinberger on 25 August 2021 (2 pages) |
26 July 2021 | Satisfaction of charge 118228330002 in full (1 page) |
26 July 2021 | Satisfaction of charge 118228330004 in full (1 page) |
26 July 2021 | Satisfaction of charge 118228330003 in full (1 page) |
12 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
18 March 2021 | Registration of charge 118228330004, created on 18 March 2021 (46 pages) |
9 April 2020 | Registration of charge 118228330003, created on 1 April 2020 (37 pages) |
6 April 2020 | Satisfaction of charge 118228330001 in full (1 page) |
14 February 2020 | Registered office address changed from 51 51 Welbeck St London London W1G 9HL United Kingdom to 51 51 Welbeck St London London W1G 9HL on 14 February 2020 (1 page) |
14 February 2020 | Registered office address changed from Avanton Ltd 56 Queen Anne Street London W1G 8LA England to 51 51 Welbeck St London London W1G 9HL on 14 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
11 July 2019 | Registration of charge 118228330002, created on 4 July 2019 (34 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
2 April 2019 | Registration of charge 118228330001, created on 29 March 2019 (36 pages) |
12 February 2019 | Incorporation Statement of capital on 2019-02-12
|