London
W1H 7JG
Director Name | Assad Kohen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Assad Kohen |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 15 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Ghassan Cohen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Gyda Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,695 |
Cash | £4,397 |
Current Liabilities | £1,962 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
12 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
15 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
4 August 2017 | Notification of Ghassan Cohen as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
4 August 2017 | Notification of Assad Cohen as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Ghassan Cohen as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Yakhdan Naim Cohen as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Assad Cohen as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
4 August 2017 | Notification of Yakhdan Naim Cohen as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 October 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
16 October 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Secretary's details changed for Assad Kohen on 30 June 2011 (1 page) |
12 June 2012 | Director's details changed for Mr Yakdhan Naim Cohen on 30 June 2011 (2 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Mr Ghassan Cohen on 30 June 2011 (2 pages) |
12 June 2012 | Director's details changed for Mr Yakdhan Naim Cohen on 30 June 2011 (2 pages) |
12 June 2012 | Director's details changed for Mr Ghassan Cohen on 30 June 2011 (2 pages) |
12 June 2012 | Secretary's details changed for Assad Kohen on 30 June 2011 (1 page) |
12 June 2012 | Director's details changed for Assad Kohen on 30 June 2011 (2 pages) |
12 June 2012 | Director's details changed for Assad Kohen on 30 June 2011 (2 pages) |
1 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
1 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 September 2008 | Director appointed mr ghassan cohen (1 page) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
30 September 2008 | Director appointed mr ghassan cohen (1 page) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 12-13 conduit street london W1S 2XQ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 12-13 conduit street london W1S 2XQ (1 page) |
20 July 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
20 July 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
16 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
16 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 June 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
25 June 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
15 September 2004 | Return made up to 03/06/04; full list of members
|
15 September 2004 | Return made up to 03/06/04; full list of members
|
17 September 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
17 September 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
7 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members
|
8 June 2001 | Return made up to 03/06/01; full list of members
|
30 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 September 2000 | Return made up to 03/06/00; full list of members
|
12 September 2000 | Return made up to 03/06/00; full list of members
|
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 120 east road london N1 6AA (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 120 east road london N1 6AA (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
3 June 1999 | Incorporation (15 pages) |
3 June 1999 | Incorporation (15 pages) |