Mayfair
London
W1J 0AH
Director Name | Mr Benjamin Timothy Heath |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Registered Address | 1 Vine Street Mayfair London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
---|---|
15 June 2023 | Cessation of Benjamin Timothy Heath as a person with significant control on 15 June 2023 (1 page) |
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
25 April 2023 | Notification of Benjamin Heath as a person with significant control on 25 April 2023 (2 pages) |
31 January 2023 | Registered office address changed from 2 Appletree Close Redlynch Salisbury SP5 2JG England to 1 Vine Street Mayfair London W1J 0AH on 31 January 2023 (1 page) |
22 December 2022 | Company name changed passo tourismo uk LIMITED\certificate issued on 22/12/22
|
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
21 December 2022 | Cessation of Benjamin Timothy Heath as a person with significant control on 21 December 2022 (1 page) |
3 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
1 July 2022 | Change of details for Mr Kent Mosbech as a person with significant control on 28 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Mr Kent Mosbech on 28 June 2022 (2 pages) |
23 June 2022 | Change of details for Mr Kent Mosbech as a person with significant control on 23 June 2022 (2 pages) |
19 May 2022 | Registered office address changed from 69 Carter Lane London EC4V 5EQ United Kingdom to 2 Appletree Close Redlynch Salisbury SP5 2JG on 19 May 2022 (1 page) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
19 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
10 June 2020 | Director's details changed for Mr Kent Mosbech on 10 June 2020 (2 pages) |
10 June 2020 | Change of details for Mr Kent Mosbech as a person with significant control on 10 June 2020 (2 pages) |
27 January 2020 | Resolutions
|
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
25 September 2019 | Appointment of Mr Benjamin Timothy Heath as a director on 12 September 2019 (2 pages) |
25 September 2019 | Change of details for Mr Kent Mosbech as a person with significant control on 12 August 2019 (2 pages) |
25 September 2019 | Notification of Benjamin Timothy Heath as a person with significant control on 12 August 2019 (2 pages) |
3 July 2019 | Incorporation Statement of capital on 2019-07-03
|