London
EC2N 4AH
Secretary Name | Mr Eitan Simon Goury |
---|---|
Status | Current |
Appointed | 15 April 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 42-44 Bishopsgate London EC2N 4AH |
Director Name | Jamil Nam Shamash |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 12 Conduit Street London W1S 2XQ |
Director Name | Mr Eitan Simon Goury |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 May 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Percy Street London W1T 2DB |
Secretary Name | Mr David Naim Shamash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Johns Wood Park London NW8 6QP |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Eitan Simon Goury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,456 |
Cash | £17 |
Current Liabilities | £1,473 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
11 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 March 2023 | Termination of appointment of Eitan Simon Goury as a secretary on 9 March 2023 (1 page) |
9 March 2023 | Cessation of Eitan Simon Goury as a person with significant control on 9 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (3 pages) |
9 March 2023 | Notification of Valerie Goury as a person with significant control on 9 March 2023 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
16 February 2022 | Registered office address changed from Suite B 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
15 April 2021 | Appointment of Mr Eitan Simon Goury as a secretary on 15 April 2021 (2 pages) |
15 April 2021 | Resolutions
|
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B 42-44 Bishopsgate London EC2N 4AH on 5 March 2020 (1 page) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 January 2019 | Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
17 October 2018 | Appointment of Valerie Goury as a director on 10 May 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Eitan Simon Goury as a director on 10 May 2018 (1 page) |
9 May 2018 | Director's details changed for Eitan Simon Goury on 9 May 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
31 December 2017 | Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
31 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Termination of appointment of David Shamash as a secretary (1 page) |
20 May 2014 | Termination of appointment of David Shamash as a secretary (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9DS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9DS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9DS on 6 September 2013 (1 page) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 December 2009 | Registered office address changed from 12/13 Conduit Street London W1S 2XQ on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from 12/13 Conduit Street London W1S 2XQ on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from 12/13 Conduit Street London W1S 2XQ on 1 December 2009 (2 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
4 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
16 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
16 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
24 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
8 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 31 August 2004 (9 pages) |
27 April 2005 | Full accounts made up to 31 August 2004 (9 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
25 May 2004 | Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
10 March 2004 | Director resigned (1 page) |
18 August 2003 | Incorporation (17 pages) |
18 August 2003 | Incorporation (17 pages) |