London
SW1Y 4JS
Secretary Name | Mr Jacques Kalifa |
---|---|
Status | Current |
Appointed | 27 February 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 33 St James's Square London SW1Y 4JS |
Director Name | Olivier Pierre Jean Boisbault |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue De L'Abreuvoir Morienval 60127 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Francis Jordan & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 3 Limpsfield Road South Croydon CR2 9LA |
Registered Address | 33 St James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Joseph Claude Kalifa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,221,591 |
Cash | £1,592,239 |
Current Liabilities | £2,047,130 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
12 April 2006 | Delivered on: 27 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 26475282 and all rights in relation to such account. Outstanding |
---|
23 February 2024 | Cessation of Market-Com-Invest Ltd as a person with significant control on 14 September 2023 (1 page) |
---|---|
20 February 2024 | Change of details for Mr Joseph Claude Kalifa as a person with significant control on 11 September 2022 (2 pages) |
19 February 2024 | Notification of Joseph Claude Kalifa as a person with significant control on 6 April 2016 (2 pages) |
19 February 2024 | Director's details changed for Mr Joseph Claude Kalifa on 11 September 2022 (2 pages) |
15 February 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
2 January 2024 | Cessation of Joseph Claude Kalifa as a person with significant control on 14 September 2023 (1 page) |
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2023 | Notification of Market-Com-Invest Ltd as a person with significant control on 14 September 2023 (2 pages) |
27 April 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
26 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 December 2019 | Change of details for Joseph Claude Kalifa as a person with significant control on 12 December 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
27 February 2019 | Appointment of Mr Jacques Kalifa as a secretary on 27 February 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
16 January 2019 | Director's details changed for Mr Joseph Claude Kalifa on 7 January 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 February 2018 | Change of details for Joseph Claude Kalifa as a person with significant control on 8 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
31 January 2018 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 33 st James's Square London SW1Y 4JS on 31 January 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
13 February 2017 | Registered office address changed from 33 st James's Square London SW1Y 4JS to 78 Pall Mall London SW1Y 5ES on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 33 st James's Square London SW1Y 4JS to 78 Pall Mall London SW1Y 5ES on 13 February 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Termination of appointment of Francis Jordan & Co Ltd as a secretary on 1 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Francis Jordan & Co Ltd as a secretary on 1 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Francis Jordan & Co Ltd as a secretary on 1 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 March 2014 | Registered office address changed from Suite Lg 11 St. James's Place London SW1A 1NP on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Suite Lg 11 St. James's Place London SW1A 1NP on 18 March 2014 (1 page) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 January 2014 | Director's details changed for Mr Joseph Claude Kalifa on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Joseph Claude Kalifa on 13 January 2014 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 March 2013 | Director's details changed for Mr Joseph Claude Kalifa on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Joseph Claude Kalifa on 14 March 2013 (2 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Mr Joseph Claude Kalifa on 21 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Joseph Claude Kalifa on 21 January 2013 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Appointment of Mr Joseph Claude Kalifa as a director (2 pages) |
4 January 2012 | Termination of appointment of Oliver Boisbault as a director (1 page) |
4 January 2012 | Appointment of Mr Joseph Claude Kalifa as a director (2 pages) |
4 January 2012 | Termination of appointment of Oliver Boisbault as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA on 4 May 2011 (1 page) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 January 2010 | Director's details changed for Oliver Pierre Jean Boisbault on 20 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Francis Jordan & Co Ltd on 20 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Francis Jordan & Co Ltd on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Oliver Pierre Jean Boisbault on 20 December 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
27 March 2007 | Ad 28/02/07--------- £ si 1@1=1 £ ic 99/100 (1 page) |
27 March 2007 | Ad 28/02/07--------- £ si 1@1=1 £ ic 99/100 (1 page) |
2 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Ad 10/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 January 2006 | Ad 10/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
20 December 2005 | Incorporation (17 pages) |
20 December 2005 | Incorporation (17 pages) |