London
W1C 2JG
Secretary Name | Mr Christopher Peter Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royal Crescent London W11 4SL |
Director Name | Helena Susanna Zackariya |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 September 2021) |
Role | Private Banker |
Country of Residence | England |
Correspondence Address | 21 Connaught Square London W2 2HJ |
Director Name | Mr Riza Ahamed Mohamed Yehiya |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ross Crescent Watford WD25 0DB |
Director Name | Claudia Chantal Zackariya |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Connaught Square London W2 2HJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 353 Oxford Street London W1C 2JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,354 |
Net Worth | £20,995 |
Cash | £14,945 |
Current Liabilities | £511 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 June 2020 | Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 24 June 2020 (1 page) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Claudia Chantal Zackariya as a director on 15 October 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 April 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
28 November 2016 | Appointment of Mr Riza Ahamed Mohamed Yehiya as a director on 12 October 2015 (2 pages) |
28 November 2016 | Appointment of Mr Riza Ahamed Mohamed Yehiya as a director on 12 October 2015 (2 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
14 March 2016 | Director's details changed for Claudia Chantal Zackariya on 12 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Sacha Alexander Zackariya on 12 July 2015 (2 pages) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
14 March 2016 | Director's details changed for Helena Susanna Zackariya on 12 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Claudia Chantal Zackariya on 12 July 2015 (2 pages) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
14 March 2016 | Director's details changed for Helena Susanna Zackariya on 12 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Sacha Alexander Zackariya on 12 July 2015 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 May 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
13 May 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
13 May 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
24 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
24 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
24 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
21 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
21 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
6 February 2013 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 6 February 2013 (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
24 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
24 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
18 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
5 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
5 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
15 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
15 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
12 March 2010 | Director's details changed for Sacha Alexander Zackariya on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Helena Susanna Zackariya on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Claudia Chantal Zackariya on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Sacha Alexander Zackariya on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Claudia Chantal Zackariya on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Helena Susanna Zackariya on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Claudia Chantal Zackariya on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Sacha Alexander Zackariya on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Helena Susanna Zackariya on 1 January 2010 (2 pages) |
13 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
13 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Annual return made up to 09/03/09 (3 pages) |
30 June 2009 | Annual return made up to 09/03/09 (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Annual return made up to 09/03/08 (2 pages) |
22 October 2008 | Annual return made up to 09/03/08 (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o the change group international PLC marcol house 289-293 regent street london W1B 2HJ (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o the change group international PLC marcol house 289-293 regent street london W1B 2HJ (1 page) |
15 July 2008 | Director appointed helena susanna zackariya (2 pages) |
15 July 2008 | Director appointed helena susanna zackariya (2 pages) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
29 March 2007 | Annual return made up to 09/03/07
|
29 March 2007 | Annual return made up to 09/03/07
|
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
14 March 2006 | Annual return made up to 09/03/06
|
14 March 2006 | Annual return made up to 09/03/06
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
9 March 2005 | Incorporation (21 pages) |
9 March 2005 | Incorporation (21 pages) |