London
W1G 8TB
Secretary Name | Sue Shamash |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Charles Shamash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,253 |
Cash | £5,372 |
Current Liabilities | £1,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
---|---|
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 August 2018 | Director's details changed for Mr Charles Saleh Shamash on 25 July 2018 (2 pages) |
1 August 2018 | Registered office address changed from 53 Gun Street London E1 6AH to Palladium House 1-4 Argyll Street London W1F 7LD on 1 August 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Charles Saleh Shamash on 31 July 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
16 September 2012 | Registered office address changed from 135-137 Whitechapel Road London E1 1DT United Kingdom on 16 September 2012 (1 page) |
16 September 2012 | Registered office address changed from 135-137 Whitechapel Road London E1 1DT United Kingdom on 16 September 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 April 2010 | Registered office address changed from 26 Brockley Avenue Stanmore Middlesex HA7 4LX on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 26 Brockley Avenue Stanmore Middlesex HA7 4LX on 27 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Sue Shamash on 1 March 2010 (1 page) |
27 April 2010 | Director's details changed for Charles Shamash on 1 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Sue Shamash on 1 March 2010 (1 page) |
27 April 2010 | Director's details changed for Charles Shamash on 1 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Sue Shamash on 1 March 2010 (1 page) |
27 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Charles Shamash on 1 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
24 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 280 grays inn road london WC1X 8EB (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 280 grays inn road london WC1X 8EB (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
21 March 2003 | Incorporation (17 pages) |
21 March 2003 | Incorporation (17 pages) |