PO Box 118500
Dubai
United Arab Emirates
Secretary Name | Ea Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Azita Asilzadeh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Queensmere Road London SW19 5PB |
Director Name | Lady Mozhgan Lowe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Colville Mews London W11 2DA |
Director Name | Sir Thomas Lowe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Barrister |
Correspondence Address | 16 Stanley Gardens London W11 2NE |
Secretary Name | Lady Mozhgan Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Colville Mews London W11 2DA |
Director Name | Mr Christos Tsentas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 December 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 36 Montagu Square London W1H 2LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Craven Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 November 2017) |
Correspondence Address | 157 Great North Way London NW4 1PP |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Candice International Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85 |
Current Liabilities | £15 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
11 November 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
18 May 2022 | Notification of Kypros Lambrou Tsentas as a person with significant control on 17 May 2022 (2 pages) |
18 May 2022 | Cessation of Candice International Investments Ltd as a person with significant control on 17 May 2022 (1 page) |
12 October 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
4 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
18 December 2017 | Director's details changed for Kypros Lambrou Tsentas on 28 November 2017 (2 pages) |
18 December 2017 | Director's details changed for Kypros Lambrou Tsentas on 28 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Craven Secretarial Services Limited as a secretary on 28 November 2017 (1 page) |
15 December 2017 | Appointment of Ea Secretarial Services Limited as a secretary on 28 November 2017 (2 pages) |
15 December 2017 | Registered office address changed from 157 Great North Way London NW4 1PP to 869 High Road London N12 8QA on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 157 Great North Way London NW4 1PP to 869 High Road London N12 8QA on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Ea Secretarial Services Limited as a secretary on 28 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Craven Secretarial Services Limited as a secretary on 28 November 2017 (1 page) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Candice International Investments Ltd as a person with significant control on 30 June 2016 (1 page) |
11 July 2017 | Notification of Candice International Investments Ltd as a person with significant control on 30 June 2016 (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Resolutions
|
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 7-13 nelson street southend on sea essex SS1 1EH (1 page) |
2 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
2 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 7-13 nelson street southend on sea essex SS1 1EH (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Resolutions
|
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 January 2006 | Return made up to 28/06/05; full list of members (2 pages) |
9 January 2006 | Return made up to 28/06/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
11 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 August 2003 | Return made up to 28/06/03; full list of members
|
23 August 2003 | Return made up to 28/06/03; full list of members
|
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
13 March 2002 | Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
26 November 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
28 June 2001 | Incorporation (13 pages) |
28 June 2001 | Incorporation (13 pages) |