London
W1W 5AB
Director Name | Mrs Nicole Mekisich |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mrs Margery Ann Mekisich |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
19 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
---|---|
6 September 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
20 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
7 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 December 2020 | Current accounting period extended from 30 September 2020 to 28 February 2021 (1 page) |
23 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
6 March 2020 | Change of details for Mrs Nicole Mekisich as a person with significant control on 1 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Mr Gavin Mekisich on 1 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Mrs Nicole Mekisich on 1 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from Suite 1.4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Change of details for Mr Gavin Mekisich as a person with significant control on 1 March 2020 (2 pages) |
2 October 2019 | Appointment of Mrs Margery Ann Mekisich as a director on 26 September 2019 (2 pages) |
9 September 2019 | Incorporation Statement of capital on 2019-09-09
|