London
W2 5SE
Secretary Name | Mr Jack Ely Attas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1990(1 year, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 10 St Stephens Mansions 1 Monmouth Road London W2 5SE |
Director Name | Mrs Veronique Attas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Penridge Village Roadd Coleshill Buckinghamshire HP7 0LQ |
Director Name | Mrs Veronique Rhys Evans |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Penridge Village Roadd Coleshill Buckinghamshire HP7 0LQ |
Director Name | Mr Matthew James Rhys Evans |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Penridge Village Road Coleshill Buckinghamshire HP7 0LQ |
Director Name | Mrs Mireille Attas |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 05 August 2020) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Baynards 27 Hereford Road London W2 4TQ |
Director Name | Mrs Veronique Noemie Rhys Evans |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 April 2014) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Princes House Kensington Park Road London W11 3BN |
Director Name | Isabelle Doudou Renee Law |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kildare Terrace London W2 5LX |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9.3k at £1 | Jack Ely Attas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,815 |
Cash | £161,513 |
Current Liabilities | £217,380 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
25 April 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
---|---|
21 April 2023 | Cessation of Jack Ely Attas as a person with significant control on 1 February 2023 (1 page) |
21 April 2023 | Change of details for Mrs Mireille Attas as a person with significant control on 1 February 2023 (2 pages) |
19 December 2022 | Termination of appointment of Jack Ely Attas as a secretary on 3 June 2022 (1 page) |
19 December 2022 | Termination of appointment of Jack Ely Attas as a director on 3 June 2022 (1 page) |
16 December 2022 | Change of details for Mr Jack Ely Attas as a person with significant control on 16 December 2022 (2 pages) |
24 February 2022 | Secretary's details changed for Mr Jack Ely Attas on 5 February 2022 (1 page) |
24 February 2022 | Director's details changed for Jack Ely Attas on 5 February 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Jack Ely Attas on 5 February 2022 (2 pages) |
31 January 2022 | Registered office address changed from 13 the Baynards 27 Hereford Road London W2 4TQ England to Savoy House Savoy Circus London W3 7DA on 31 January 2022 (1 page) |
16 December 2021 | Director's details changed for Mrs Veronique Attas on 16 December 2021 (2 pages) |
12 July 2021 | Director's details changed for Jack Ely Attas on 1 June 2021 (2 pages) |
12 July 2021 | Registered office address changed from 15 the Baynards 27 Hereford Road London W2 4TQ England to 13 the Baynards 27 Hereford Road London W2 4TQ on 12 July 2021 (1 page) |
12 July 2021 | Secretary's details changed for Mr Jack Ely Attas on 1 June 2021 (1 page) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
1 September 2020 | Appointment of Mrs Veronique Attas as a director on 9 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Matthew Rhys Evans as a director on 15 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Mireille Attas as a director on 5 August 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 June 2019 | Registered office address changed from 26 Princes House Kensington Park Road London W11 3BN to 15 the Baynards 27 Hereford Road London W2 4TQ on 6 June 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
4 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
29 April 2014 | Termination of appointment of Veronique Rhys Evans as a director (2 pages) |
29 April 2014 | Termination of appointment of Veronique Rhys Evans as a director (2 pages) |
16 April 2014 | Termination of appointment of Isabelle Law as a director (2 pages) |
16 April 2014 | Termination of appointment of Isabelle Law as a director (2 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Registered office address changed from 22 Morpeth Mansions Morpeth Terrace London SW1P 1ER United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 22 Morpeth Mansions Morpeth Terrace London SW1P 1ER United Kingdom on 24 January 2012 (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2010 | Secretary's details changed for Jack Ely Attas on 30 September 2010 (1 page) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mrs Mireille Attas on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mrs Mireille Attas on 30 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Jack Ely Attas on 30 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mrs Mireille Attas on 25 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Mrs Mireille Attas on 25 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Jack Ely Attas on 25 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Jack Ely Attas on 25 September 2010 (3 pages) |
16 September 2010 | Form 123 notice of increase in nominal capital (2 pages) |
16 September 2010 | Appointment of Isabelle Doudou Renee Law as a director (3 pages) |
16 September 2010 | Form 123 notice of increase in nominal capital (2 pages) |
16 September 2010 | Appointment of Isabelle Doudou Renee Law as a director (3 pages) |
17 December 2009 | Registered office address changed from 30 Kildare Terrace London W2 5LX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 30 Kildare Terrace London W2 5LX on 17 December 2009 (1 page) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Director's details changed for Veronique Noemie Attas on 24 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Veronique Noemie Attas on 24 October 2009 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 80 ashley gardens thirleby road london SW1P 1HG (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 80 ashley gardens thirleby road london SW1P 1HG (1 page) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
29 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members
|
21 October 2005 | Return made up to 30/09/05; full list of members
|
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
28 July 2004 | Company name changed tema corporation incentives\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed tema corporation incentives\certificate issued on 28/07/04 (2 pages) |
21 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (8 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (8 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
16 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
3 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
3 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 30 kildare terrace london W2 5LX (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 30 kildare terrace london W2 5LX (1 page) |
5 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 1999 | Return made up to 10/12/98; no change of members
|
4 January 1999 | Return made up to 10/12/98; no change of members
|
31 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
23 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
3 January 1996 | Return made up to 10/12/95; no change of members
|
3 January 1996 | Return made up to 10/12/95; no change of members
|
27 February 1989 | Incorporation (14 pages) |
27 February 1989 | Incorporation (14 pages) |