North Audley Street
London
W1K 6WS
Director Name | Mrs Adriana Graciela Batan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 11 June 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Woman |
Country of Residence | Argentina |
Correspondence Address | Tbp, Bouchard 557 Piso 16 Caba 1106 Argentina |
Director Name | Antonio Caprarica |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 3 25 North Audley Street London W1K 6WS |
Director Name | Mr Mahmoud Jiva Rayani |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 30 Moss Close Pinner Middlesex HA5 3AY |
Secretary Name | Mr Mahmoud Jiva Rayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 30 Moss Close Pinner Middlesex HA5 3AY |
Secretary Name | Mrs Ann Charlotte Rayani |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 10 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2015) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 30 Moss Close Pinner Middlesex HA5 3AY |
Director Name | Kypros Lambrou Tsentas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Greek,Cypriot |
Status | Resigned |
Appointed | 27 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 February 2016) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 2601 Hyatt Regency Galleria Dubai U.A.I. |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 21 Jesmond Way Stanmore Harrow Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kypros Tsentas 33.33% Ordinary |
---|---|
1 at £1 | Peter Boutros Nabil Awad 33.33% Ordinary |
1 at £1 | Planet Properties (London) LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,965 |
Net Worth | £8,410 |
Cash | £15,075 |
Current Liabilities | £6,665 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
20 July 2022 | Notification of Adriana Graciela Batan as a person with significant control on 1 August 2019 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
20 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
25 June 2018 | Appointment of Mrs Adriana Graciela Batan as a director on 11 June 2018 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
14 April 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
14 April 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
3 March 2016 | Termination of appointment of Kypros Lambrou Tsentas as a director on 19 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Kypros Lambrou Tsentas as a director on 19 February 2016 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Ann Charlotte Rayani as a secretary on 10 March 2015 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Mahmoud Jiva Rayani as a director on 10 March 2015 (1 page) |
20 July 2015 | Termination of appointment of Mahmoud Jiva Rayani as a director on 10 March 2015 (1 page) |
20 July 2015 | Termination of appointment of Ann Charlotte Rayani as a secretary on 10 March 2015 (1 page) |
19 August 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
19 August 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 November 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
1 November 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 July 2013 | Appointment of Mr Peter Boutros Nabil Awad as a director (2 pages) |
20 July 2013 | Appointment of Mr Peter Boutros Nabil Awad as a director (2 pages) |
13 February 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
13 February 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
16 August 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
24 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 20/07/07; full list of members (8 pages) |
20 August 2007 | Return made up to 20/07/07; full list of members (8 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 September 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
10 August 2006 | Return made up to 20/07/06; no change of members (7 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Return made up to 20/07/06; no change of members (7 pages) |
10 August 2006 | New secretary appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 22 gilbert street london W1K 5HD (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 22 gilbert street london W1K 5HD (1 page) |
20 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
20 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 63 duke street london W1K 5NS (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 63 duke street london W1K 5NS (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (18 pages) |
20 July 2004 | Incorporation (18 pages) |