London
W1D 4SH
Director Name | Mr Andy Zmolek |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 2020(9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Technologist |
Country of Residence | England |
Correspondence Address | 35 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Ms Elizabeth Anne Golden Coffey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 06 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alexandra Court 63 Maida Vale London W9 1SQ |
Director Name | Ms Erem Kassim-Lakha |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Queensdale Road London W11 4SA |
Director Name | Mr Christopher Keller |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45a Grayshott Road London SW11 5TS |
Registered Address | 35 Lowlands 2-8 Eton Avenue London NW3 3EJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
16 May 2023 | Termination of appointment of Christopher Keller as a director on 16 May 2023 (1 page) |
16 May 2023 | Director's details changed for Mr Ian Robert Penman on 15 May 2023 (2 pages) |
11 May 2023 | Director's details changed for Mr Andy Zmolek on 10 May 2023 (2 pages) |
17 October 2022 | Registered office address changed from 208 Regents Park Road Flat 12 London NW1 8AT England to 35 Lowlands 2-8 Eton Avenue London NW3 3EJ on 17 October 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
17 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from 24 Hanover Square London W1S 1JD England to 208 Regents Park Road Flat 12 London NW1 8AT on 17 May 2022 (1 page) |
31 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 May 2020 | Termination of appointment of Erem Kassim-Lakha as a director on 7 May 2020 (1 page) |
15 May 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
15 May 2020 | Appointment of Mr Andy Zmolek as a director on 7 May 2020 (2 pages) |
15 May 2020 | Change of details for Matthias Roder as a person with significant control on 7 May 2020 (2 pages) |
15 May 2020 | Notification of Andy Zmolek as a person with significant control on 7 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Elizabeth Anne Golden Coffey as a director on 7 May 2020 (1 page) |
7 August 2019 | Registered office address changed from Rose Cottage Morleys Road Weald Sevenoaks TN14 6QU United Kingdom to 24 Hanover Square London W1S 1JD on 7 August 2019 (1 page) |
6 August 2019 | Incorporation Statement of capital on 2019-08-06
|