162 - 168 Regent Street
London
W1B 5TE
Secretary Name | Growth Profits Control Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2009(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE |
Director Name | Mr Eiren Jerome O'Keeffe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2005(6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ridge Avenue Harpenden Hertfordshire AL5 3LT |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | riverswave.com |
---|---|
Email address | [email protected] |
Telephone | 020 79937380 |
Telephone region | London |
Registered Address | C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
53.4k at £0.1 | Livia Investments Llc 53.35% Ordinary |
---|---|
5k at £0.1 | Mr Sabah Ben Saleem Ahmad 5.00% Ordinary |
4.7k at £0.1 | Hardtech.net LTD 4.65% Ordinary |
20k at £0.1 | Mr Eiren Jerome O'keeffe 20.00% Ordinary |
2k at £0.1 | Kalhan (Uk) LTD 2.00% Ordinary |
15k at £0.1 | Nasir Ul-ghani 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,276 |
Cash | £109,737 |
Current Liabilities | £80,208 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
12 January 2006 | Delivered on: 25 January 2006 Persons entitled: Pontsarn Investments Limited Classification: Rent deposit deed Secured details: £2,211.78 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit initially of £2,211.78 (inclusive of vat). See the mortgage charge document for full details. Outstanding |
---|
2 November 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
---|---|
1 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
25 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
10 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Termination of appointment of Eiren O'keeffe as a director (1 page) |
13 June 2014 | Termination of appointment of Eiren O'keeffe as a director (1 page) |
20 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Director's details changed for Eiren Jerome O Keeffe on 28 August 2012 (2 pages) |
28 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Director's details changed for Eiren Jerome O Keeffe on 28 August 2012 (2 pages) |
6 July 2012 | Registered office address changed from 419 Linen Hall 162-168 Regent Street London W1B 5TE on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 419 Linen Hall 162-168 Regent Street London W1B 5TE on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 419 Linen Hall 162-168 Regent Street London W1B 5TE on 6 July 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 16 September 2011 (5 pages) |
19 September 2011 | Annual return made up to 16 September 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 January 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
16 December 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
5 December 2009 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 5 December 2009 (2 pages) |
5 December 2009 | Appointment of Growth Profits Control Ltd as a secretary (3 pages) |
5 December 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (2 pages) |
5 December 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (2 pages) |
5 December 2009 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 5 December 2009 (2 pages) |
5 December 2009 | Appointment of Growth Profits Control Ltd as a secretary (3 pages) |
5 December 2009 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 5 December 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 November 2008 | Director's change of particulars / sabah ahmad / 10/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / sabah ahmad / 10/10/2008 (1 page) |
11 November 2008 | Return made up to 16/09/08; no change of members (5 pages) |
11 November 2008 | Return made up to 16/09/08; no change of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 October 2008 | Director's change of particulars / sabah ahmad / 23/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / sabah ahmad / 23/10/2008 (1 page) |
4 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
4 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 16/09/06; full list of members (8 pages) |
13 December 2006 | Return made up to 16/09/06; full list of members (8 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
12 October 2005 | Ad 12/10/05--------- £ si [email protected]=1500 £ ic 8500/10000 (1 page) |
12 October 2005 | Ad 12/10/05--------- £ si [email protected]=5335 £ ic 3165/8500 (1 page) |
12 October 2005 | Ad 12/10/05--------- £ si [email protected]=5335 £ ic 3165/8500 (1 page) |
12 October 2005 | Ad 12/10/05--------- £ si [email protected]=1500 £ ic 8500/10000 (1 page) |
22 September 2005 | Ad 22/09/05--------- £ si [email protected]=2000 £ ic 1165/3165 (1 page) |
22 September 2005 | Ad 22/09/05--------- £ si [email protected]=2000 £ ic 1165/3165 (1 page) |
22 September 2005 | Ad 22/09/05--------- £ si [email protected]=465 £ ic 700/1165 (1 page) |
22 September 2005 | Ad 22/09/05--------- £ si [email protected]=465 £ ic 700/1165 (1 page) |
16 September 2005 | Incorporation (8 pages) |
16 September 2005 | Incorporation (8 pages) |