London
E1W 1UN
Director Name | Ms Kelly Indiana Walker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1-2 Minster Court, 4th Floor Mincing Lane London EC3R 7BB |
Director Name | Mr Justin Laurence Madgwick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2020(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Minster Court, 4th Floor Mincing Lane London EC3R 7BB |
Director Name | Mr Sulaiman Hemat |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Katharines Way London E1W 1UN |
Registered Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
1 July 2023 | Registered office address changed from 6th Floor, International House 1 st. Katharines Way London E1W 1UN United Kingdom to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 1 July 2023 (1 page) |
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 January 2022 | Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 6th Floor, International House 1 st. Katharines Way London E1W 1UN on 7 January 2022 (1 page) |
12 November 2021 | Second filing for the appointment of Mr Vernon Rose as a director (3 pages) |
11 November 2021 | Change of details for Mr Vernon Rose as a person with significant control on 19 July 2021 (2 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
27 July 2021 | Notification of Vernon Rose as a person with significant control on 19 July 2021 (2 pages) |
27 July 2021 | Appointment of Mr Vernon Rose as a director on 19 July 2021
|
19 July 2021 | Termination of appointment of Sulaiman Hemat as a director on 6 July 2021 (1 page) |
19 July 2021 | Cessation of Sulaiman Hemat as a person with significant control on 6 July 2021 (1 page) |
23 March 2021 | Notification of Sulaiman Hemat as a person with significant control on 18 January 2021 (2 pages) |
17 February 2021 | Registered office address changed from 1-2 Minster Court, 4th Floor Mincing Lane London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 17 February 2021 (1 page) |
15 February 2021 | Cessation of Kelly Indiana Walker as a person with significant control on 1 February 2021 (1 page) |
15 February 2021 | Appointment of Mr Sulaiman Hemat as a director on 18 January 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
15 February 2021 | Termination of appointment of Kelly Indiana Walker as a director on 1 February 2021 (1 page) |
12 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Justin Laurence Madgwick as a director on 31 July 2020 (1 page) |
3 August 2020 | Registered office address changed from 2 Minster Court C/O Isp Group @ Wework London EC3R 7BB England to 1-2 Minster Court, 4th Floor Mincing Lane London EC3R 7BB on 3 August 2020 (1 page) |
3 August 2020 | Cessation of Justin Laurence Madgwick as a person with significant control on 1 January 2020 (1 page) |
3 August 2020 | Notification of Kelly Indiana Walker as a person with significant control on 1 January 2020 (2 pages) |
25 July 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
3 June 2020 | Cessation of Isp Investments Limited as a person with significant control on 29 November 2019 (1 page) |
3 June 2020 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
3 June 2020 | Notification of Justin Madgwick as a person with significant control on 29 November 2019 (2 pages) |
23 May 2020 | Appointment of Mr Justin Laurence Madgwick as a director on 10 May 2020 (2 pages) |
29 November 2019 | Incorporation Statement of capital on 2019-11-29
|