London
EC1A 4AB
Director Name | Mr Kemal Tevfik Akdag |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Ceo And Board Member Dogus Management Services Ltd |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Jai Sunder Waney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Ferit Faik Sahenk |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 30 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chairman Of Dogus Group |
Country of Residence | Turkey |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Arjun Chainrai Waney |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 30 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chairman Of Board |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Sven Koch |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mrs Devika Mokhtarzadeh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Sassan Mokhtarzadeh |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Judith Diane Waney |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Eryigit Umur |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 26 March 2019(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Jean-Francois Casanova |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 March 2019(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2001(8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Divya Lalvani |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 41 Lowndes Street London SW1X 9HX |
Director Name | Mr Arjun Chainrai Waney |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Chairman Of The Board |
Country of Residence | England |
Correspondence Address | Flat 16 46 Lowndes Square London SW1X 9JU |
Secretary Name | Divya Lalvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 41 Lowndes Street London SW1X 9HX |
Director Name | Anthony Chattwell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Mc98000 Monaco |
Director Name | Krishna Bhagwan Ramchand |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Flat 1 26 Tregunter Road London SW10 9LH |
Director Name | Mr Raymond Chattwell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apt. A21 Les Terrasses Du Port 2 Avenue Des Ligures Monaco Mc 98000 |
Director Name | Vijay Thapar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2012) |
Role | Business Executive |
Country of Residence | UAE |
Correspondence Address | Apartment No. 2603 The Links, East Tower The Greens, PO Box 119888 Dubai UAE |
Director Name | Mr Arjun Chainrai Waney |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years after company formation) |
Appointment Duration | 4 weeks (resigned 30 March 2011) |
Role | Chairman Of Board |
Country of Residence | England |
Correspondence Address | Flat 16 46 Lowndes Square London SW1X 9JU |
Director Name | Mr Sabri Metin Ar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2014) |
Role | Chairman Of D.Ream |
Country of Residence | Turkey |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Levent Veziroglu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 2019) |
Role | Ceo / D. Ream |
Country of Residence | Turkey |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Ekrem Nevzat Oztangut |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2019) |
Role | Chairman |
Country of Residence | Turkey |
Correspondence Address | C/O Dogus Restaurant And Management Eski Buyukdere Kat:4 34398 Maslak Turkey |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | zumora.co.uk |
---|
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
94.3k at £0.1 | Sassan Mokhtarzadeh 7.07% Ordinary |
---|---|
666.8k at £0.1 | Dream International Bv 50.01% Ordinary |
62.6k at £0.1 | Devika Mokhtarzadeh 4.70% Ordinary |
60.1k at £0.1 | Raymond Chattwell 4.51% Ordinary |
34.7k at £0.1 | Hartford Investment Group LTD 2.60% Ordinary |
141.3k at £0.1 | Twin Roses Trading LTD 10.59% Ordinary |
140.3k at £0.1 | Judith Diane Waney & Arjun Waney 10.52% Ordinary |
133.3k at £0.1 | Rainer Bernd Leo Becker 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £53,417,014 |
Gross Profit | £37,348,331 |
Net Worth | £23,994,013 |
Cash | £9,651,530 |
Current Liabilities | £10,444,005 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
16 June 2020 | Delivered on: 18 June 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 March 2017 | Delivered on: 8 March 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 6 March 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 6 March 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 6 March 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 10 February 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
17 March 2004 | Delivered on: 23 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Group of companies' accounts made up to 29 December 2019 (63 pages) |
20 July 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 July 2020 (1 page) |
18 June 2020 | Registration of charge 041639380007, created on 16 June 2020 (7 pages) |
7 April 2020 | Director's details changed for Mr Arjun Chainrai Waney on 7 April 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 June 2019 | Group of companies' accounts made up to 30 December 2018 (56 pages) |
28 May 2019 | Appointment of Mr Jean-Francois Casanova as a director on 26 March 2019 (2 pages) |
28 May 2019 | Appointment of Eryigit Umur as a director on 26 March 2019 (2 pages) |
29 April 2019 | Termination of appointment of Ekrem Nevzat Oztangut as a director on 26 March 2019 (1 page) |
29 April 2019 | Termination of appointment of Levent Veziroglu as a director on 26 March 2019 (1 page) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (54 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 July 2017 | Group of companies' accounts made up to 1 January 2017 (48 pages) |
19 July 2017 | Group of companies' accounts made up to 1 January 2017 (48 pages) |
8 March 2017 | Registration of charge 041639380006, created on 7 March 2017 (37 pages) |
8 March 2017 | Registration of charge 041639380006, created on 7 March 2017 (37 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Registration of charge 041639380004, created on 2 March 2017 (36 pages) |
6 March 2017 | Registration of charge 041639380003, created on 2 March 2017 (35 pages) |
6 March 2017 | Registration of charge 041639380004, created on 2 March 2017 (36 pages) |
6 March 2017 | Registration of charge 041639380003, created on 2 March 2017 (35 pages) |
6 March 2017 | Registration of charge 041639380005, created on 2 March 2017 (27 pages) |
6 March 2017 | Registration of charge 041639380005, created on 2 March 2017 (27 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 February 2017 | Satisfaction of charge 1 in full (4 pages) |
15 February 2017 | Satisfaction of charge 1 in full (4 pages) |
10 February 2017 | Registration of charge 041639380002, created on 9 February 2017 (37 pages) |
10 February 2017 | Registration of charge 041639380002, created on 9 February 2017 (37 pages) |
20 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
20 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
17 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
17 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
22 February 2016 | Director's details changed for Sassan Mokhtarzadeh on 20 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Sven Koch on 20 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Devika Mokhtarzadeh on 20 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Judith Diane Waney on 20 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Sassan Mokhtarzadeh on 20 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Sven Koch on 20 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Devika Mokhtarzadeh on 20 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Judith Diane Waney on 20 February 2016 (3 pages) |
19 January 2016 | Director's details changed for Rainer Bernd Leo Becker on 15 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Rainer Bernd Leo Becker on 15 January 2016 (2 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 March 2015 | Appointment of Mr Ekrem Nevzat Oztangut as a director on 5 December 2014 (2 pages) |
3 March 2015 | Appointment of Mr Ekrem Nevzat Oztangut as a director on 5 December 2014 (2 pages) |
3 March 2015 | Appointment of Mr Ekrem Nevzat Oztangut as a director on 5 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Sabri Metin Ar as a director on 5 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Sabri Metin Ar as a director on 5 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Sabri Metin Ar as a director on 5 December 2014 (1 page) |
30 October 2014 | Appointment of Devika Mokhtarzadeh as a director on 10 June 2014 (3 pages) |
30 October 2014 | Appointment of Devika Mokhtarzadeh as a director on 10 June 2014 (3 pages) |
30 October 2014 | Appointment of Judith Diane Waney as a director on 10 June 2014 (3 pages) |
30 October 2014 | Appointment of Sassan Mokhtarzadeh as a director on 10 June 2014 (3 pages) |
30 October 2014 | Appointment of Judith Diane Waney as a director on 10 June 2014 (3 pages) |
30 October 2014 | Appointment of Sassan Mokhtarzadeh as a director on 10 June 2014 (3 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
4 August 2014 | Appointment of Mr Sven Koch as a director on 26 March 2014 (2 pages) |
4 August 2014 | Appointment of Mr Sven Koch as a director on 26 March 2014 (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
11 March 2014 | Director's details changed for Mr Sabri Metin Ar on 20 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Sabri Metin Ar on 20 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Ferit Faik Sahenk on 20 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Ferit Faik Sahenk on 20 February 2014 (2 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
22 May 2013 | Director's details changed for Rainer Bernd Leo Becker on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Arjun Chainrai Waney on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Rainer Bernd Leo Becker on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Arjun Chainrai Waney on 22 May 2013 (2 pages) |
25 February 2013 | Second filing of AP01 previously delivered to Companies House
|
25 February 2013 | Second filing of AP01 previously delivered to Companies House
|
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (10 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Termination of appointment of Anthony Chattwell as a director (1 page) |
14 February 2013 | Termination of appointment of Anthony Chattwell as a director (1 page) |
13 February 2013 | Termination of appointment of Krishna Ramchand as a director (1 page) |
13 February 2013 | Termination of appointment of Krishna Ramchand as a director (1 page) |
12 February 2013 | Director's details changed for Rainer Bernd Leo Becker on 30 November 2012 (2 pages) |
12 February 2013 | Director's details changed for Rainer Bernd Leo Becker on 30 November 2012 (2 pages) |
4 January 2013 | Appointment of Mr Jai Sunder Waney as a director (2 pages) |
4 January 2013 | Appointment of Mr Jai Sunder Waney as a director (2 pages) |
3 January 2013 | Termination of appointment of Raymond Chattwell as a director (1 page) |
3 January 2013 | Termination of appointment of Raymond Chattwell as a director (1 page) |
21 December 2012 | Termination of appointment of Vijay Thapar as a director (1 page) |
21 December 2012 | Termination of appointment of Vijay Thapar as a director (1 page) |
20 December 2012 | Appointment of Mr Kemal Tevfik Akdag as a director (2 pages) |
20 December 2012 | Appointment of Mr Sabri Metin Ar as a director (2 pages) |
20 December 2012 | Appointment of Mr Ferit Faik Sahenk as a director (2 pages) |
20 December 2012 | Appointment of Mr Kemal Tevfik Akdag as a director (2 pages) |
20 December 2012 | Appointment of Mr Ferit Faik Sahenk as a director (2 pages) |
20 December 2012 | Appointment of Mr Levent Veziroglu as a director (2 pages) |
20 December 2012 | Appointment of Mr Levent Veziroglu as a director (2 pages) |
20 December 2012 | Appointment of Mr Sabri Metin Ar as a director (2 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Appointment of Mr Arjun Chainrai Waney as a director
|
14 December 2012 | Appointment of Mr Arjun Chainrai Waney as a director
|
14 December 2012 | Resolutions
|
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
5 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (10 pages) |
5 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (10 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
31 March 2011 | Termination of appointment of Arjun Waney as a director (2 pages) |
31 March 2011 | Termination of appointment of Arjun Waney as a director (2 pages) |
10 March 2011 | Appointment of Mr Arjun Chanrai Waney as a director (3 pages) |
10 March 2011 | Appointment of Mr Arjun Chanrai Waney as a director (3 pages) |
1 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (10 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
8 September 2010 | Director's details changed for Anthony Chattwell on 1 September 2010 (3 pages) |
8 September 2010 | Director's details changed for Anthony Chattwell on 1 September 2010 (3 pages) |
8 September 2010 | Director's details changed for Anthony Chattwell on 1 September 2010 (3 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Anthony Chattwell on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Rainer Bernd Leo Becker on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Raymond Chattwell on 19 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony Chattwell on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Raymond Chattwell on 19 February 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Rainer Bernd Leo Becker on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Anthony Chattwell on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Rainer Bernd Leo Becker on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
16 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Director's details changed for Anthony Chattwell on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Anthony Chattwell on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Anthony Chattwell on 1 October 2009 (3 pages) |
12 August 2009 | Director's change of particulars / vijay thapar / 01/08/2008 (1 page) |
12 August 2009 | Director's change of particulars / vijay thapar / 01/08/2008 (1 page) |
20 May 2009 | Return made up to 20/02/09; full list of members (6 pages) |
20 May 2009 | Director's change of particulars / vijay thapar / 19/02/2009 (1 page) |
20 May 2009 | Director's change of particulars / rainer becker / 19/02/2009 (1 page) |
20 May 2009 | Return made up to 20/02/09; full list of members (6 pages) |
20 May 2009 | Director's change of particulars / vijay thapar / 19/02/2009 (1 page) |
20 May 2009 | Director's change of particulars / rainer becker / 19/02/2009 (1 page) |
30 July 2008 | Return made up to 20/02/08; full list of members (6 pages) |
30 July 2008 | Director's change of particulars / raymond chattwell / 20/02/2008 (1 page) |
30 July 2008 | Director's change of particulars / vijay thapar / 04/04/2008 (1 page) |
30 July 2008 | Director's change of particulars / raymond chattwell / 20/02/2008 (1 page) |
30 July 2008 | Director's change of particulars / vijay thapar / 04/04/2008 (1 page) |
30 July 2008 | Return made up to 20/02/08; full list of members (6 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
23 May 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 May 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
21 June 2007 | Return made up to 20/02/07; full list of members (4 pages) |
21 June 2007 | Return made up to 20/02/07; full list of members (4 pages) |
17 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
17 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
17 July 2006 | Return made up to 20/02/06; full list of members (4 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: st pauls house warwick lane london EC4P 4BN (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: st pauls house warwick lane london EC4P 4BN (1 page) |
17 July 2006 | Return made up to 20/02/06; full list of members (4 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
12 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
12 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
25 August 2005 | Return made up to 20/02/05; full list of members (4 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Return made up to 20/02/05; full list of members (4 pages) |
21 April 2005 | Full accounts made up to 31 July 2004 (15 pages) |
21 April 2005 | Full accounts made up to 31 July 2004 (15 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
10 March 2004 | Director's particulars changed (1 page) |
13 November 2003 | Full accounts made up to 31 July 2003 (13 pages) |
13 November 2003 | Full accounts made up to 31 July 2003 (13 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (3 pages) |
1 July 2003 | Return made up to 20/02/03; full list of members (8 pages) |
1 July 2003 | Return made up to 20/02/03; full list of members (8 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
22 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
22 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
15 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
8 April 2002 | Ad 04/12/01--------- £ si [email protected]=120000 £ ic 13335/133335 (3 pages) |
8 April 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
8 April 2002 | Ad 20/02/01--------- £ si [email protected]=13333 £ ic 2/13335 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Ad 20/02/01--------- £ si [email protected]=13333 £ ic 2/13335 (2 pages) |
8 April 2002 | £ nc 100000/2000000 20/02/01 (1 page) |
8 April 2002 | £ nc 100000/2000000 20/02/01 (1 page) |
8 April 2002 | Ad 04/12/01--------- £ si [email protected]=120000 £ ic 13335/133335 (3 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Conve 20/02/01 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | Conve 20/02/01 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
8 April 2002 | Resolutions
|
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o mylles & co 14 high street, sunninghill ascot berkshire SL5 9NQ (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o mylles & co 14 high street, sunninghill ascot berkshire SL5 9NQ (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
20 February 2001 | Incorporation (20 pages) |
20 February 2001 | Incorporation (20 pages) |