London
N4 2BS
Director Name | Mr Brian Grimmer |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 July 2020(12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | Unit 131 Residence Tower Woodberry Grove London N4 2BS |
Director Name | Mr Brian Grimmer |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2020) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 1 Eddington Court 33 Calypso Crescent London SE15 6FP |
Registered Address | Unit 131 Residence Tower Woodberry Grove London N4 2BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Registered office address changed from Unit 234 Willowbrook House Coster Avenue London N4 2XQ England to Unit 131 Residence Tower Woodberry Grove London N4 2BS on 17 July 2023 (1 page) |
30 March 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 January 2022 | Registered office address changed from Unit 103, the Wenlock 56 Wharf Road London N1 7EW England to Unit 234 Willowbrook House Coster Avenue London N4 2XQ on 31 January 2022 (1 page) |
28 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
21 July 2020 | Registered office address changed from 103 the Wenlock 56 Wharf Road London N1 7EW England to Unit 103, the Wenlock 56 Wharf Road London N1 7EW on 21 July 2020 (1 page) |
21 July 2020 | Registered office address changed from 1 Eddington Court 33 Calypso Crescent London SE15 6FP England to 103 the Wenlock 56 Wharf Road London N1 7EW on 21 July 2020 (1 page) |
19 July 2020 | Notification of Brian Grimmer as a person with significant control on 10 July 2020 (2 pages) |
19 July 2020 | Appointment of Mr Brian Grimmer as a director on 10 July 2020 (2 pages) |
15 April 2020 | Cessation of Brian Grimmer as a person with significant control on 3 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Brian Grimmer as a director on 3 April 2020 (1 page) |
3 February 2020 | Director's details changed for Mr Ashley Grimmer on 3 February 2020 (2 pages) |
11 October 2019 | Appointment of Mr Brian Grimmer as a director on 11 October 2019 (2 pages) |
11 October 2019 | Notification of Brian Grimmer as a person with significant control on 11 October 2019 (2 pages) |
11 October 2019 | Registered office address changed from 128C Thornlaw Road London SE27 0SB United Kingdom to 1 Eddington Court 33 Calypso Crescent London SE15 6FP on 11 October 2019 (1 page) |
11 October 2019 | Change of details for Mr Ashley Grimmer as a person with significant control on 11 October 2019 (2 pages) |
16 July 2019 | Incorporation Statement of capital on 2019-07-16
|