Mayfair
London
Greater London
W1K 7QJ
Secretary Name | Corporate & Fiduciary Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ |
Director Name | Mr Willam John Varney |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Searle Street Cambridge Cambridgeshire CB4 3DB |
Director Name | Mr David George Varney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 August 2018) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | 145-157 St John Street, 2nd Floor London EC1V 4PY |
Secretary Name | Dr George Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St.John Street London EC1V 4PY |
Director Name | Mr William Varney |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2012) |
Role | Education |
Country of Residence | Spain |
Correspondence Address | 145-157 2nd Fl, St John Street London EC1V 4PY |
Director Name | Mr Fevzi Chakmak |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 February 2014) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 145 -157 St Johns Street Clerkenwell London EC1V 4PY |
Director Name | Mr Herlander Emanuel Correia Da Gloria |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 2014) |
Role | Commodity Trader |
Country of Residence | Portugal |
Correspondence Address | 145 -157 St Johns Street Clerkenwell London EC1V 4PY |
Director Name | Ms Anna Marianna Ntoumpraska |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2015) |
Role | Commodity Broker |
Country of Residence | Greece |
Correspondence Address | 145 -157 St Johns Street Clerkenwell London EC1V 4PY |
Director Name | Ms Anna-Marianna Ntoumpraska |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 May 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2018) |
Role | Trading Consultant |
Country of Residence | England |
Correspondence Address | Third Floor, 36 Upper Brook Street Mayfair London W1K 7QJ |
Director Name | Mr William John Varney |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 September 2018) |
Role | Lecturer & Publisher |
Country of Residence | Spain |
Correspondence Address | Third Floor, 36 Upper Brook Street Mayfair London W1K 7QJ |
Director Name | Mr David George Varney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 August 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Manor Farm Cottage Passenham Milton Keynes MK19 6DQ |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Corporate & Fiduciary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2008) |
Correspondence Address | Loyalist Plaza Don Mackay Boulevard Marsh Harbour Abaco 20377 |
Director Name | West Est Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2008) |
Correspondence Address | Unit D2 The Maltings Station Road Sawbridgeworth Herfordshire CM21 9JX |
Secretary Name | West Est Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2009) |
Correspondence Address | Unit D2 The Maltings Station Road Sawbridgeworth Herfordshire CM21 9JX |
Website | ambassador-uk.com |
---|---|
Telephone | 07 912732000 |
Telephone region | Mobile |
Registered Address | 4th Floor 36, Upper Brook Street Mayfair London Greater London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Anna Marriana Ntoumpraska 50.00% Ordinary |
---|---|
50 at £1 | David George Varney 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
13 April 2010 | Delivered on: 16 April 2010 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
28 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 December 2018 | Registered office address changed from Third Floor, 36 Upper Brook Street Mayfair London W1K 7QJ United Kingdom to Fourth Floor 36, Upper Brook Street Mayfair London W1K 7QJ on 16 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
27 September 2018 | Termination of appointment of William John Varney as a director on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Anna-Marianna Ntoumpraska as a director on 27 September 2018 (1 page) |
27 September 2018 | Registered office address changed from Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ United Kingdom to Third Floor, 36 Upper Brook Street Mayfair London W1K 7QJ on 27 September 2018 (1 page) |
27 September 2018 | Appointment of Ms Usha Devi Teji as a director on 27 September 2018 (2 pages) |
27 September 2018 | Cessation of David George Varney as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Notification of Usha Devi Teji as a person with significant control on 27 September 2018 (2 pages) |
25 September 2018 | Registered office address changed from 20-22 Wenlock Road Hoxton London N1 7GU England to Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ on 25 September 2018 (1 page) |
25 September 2018 | Secretary's details changed for Corporate & Fiduciary Services Limited on 18 August 2018 (1 page) |
25 September 2018 | Director's details changed for Ms Anna-Marianna Ntoumpraska on 18 August 2018 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 August 2018 | Appointment of Mr William John Varney as a director on 20 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of David George Varney as a director on 21 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 June 2017 | Appointment of Corporate & Fiduciary Services Limited as a secretary on 4 March 2016 (2 pages) |
5 June 2017 | Appointment of Corporate & Fiduciary Services Limited as a secretary on 4 March 2016 (2 pages) |
12 November 2016 | Registered office address changed from 145 -157 st Johns Street Clerkenwell London EC1V 4PY to 20-22 Wenlock Road Hoxton London N1 7GU on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from 145 -157 st Johns Street Clerkenwell London EC1V 4PY to 20-22 Wenlock Road Hoxton London N1 7GU on 12 November 2016 (1 page) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 September 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 September 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 June 2015 | Appointment of Ms Anna-Marianna Ntoumpraska as a director on 23 May 2015 (2 pages) |
23 June 2015 | Appointment of Ms Anna-Marianna Ntoumpraska as a director on 23 May 2015 (2 pages) |
23 May 2015 | Termination of appointment of Anna Marianna Ntoumpraska as a director on 26 February 2015 (1 page) |
23 May 2015 | Termination of appointment of Anna Marianna Ntoumpraska as a director on 26 February 2015 (1 page) |
24 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
24 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Director's details changed for Dr George Varney on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Dr George Varney on 30 July 2014 (2 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of a director (1 page) |
19 February 2014 | Termination of appointment of a director (1 page) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | Termination of appointment of Herlander Correia Da Gloria as a director (1 page) |
18 February 2014 | Termination of appointment of Fevzi Chakmak as a director (1 page) |
18 February 2014 | Termination of appointment of Herlander Correia Da Gloria as a director (1 page) |
18 February 2014 | Termination of appointment of Herlander Correia Da Gloria as a director (1 page) |
18 February 2014 | Termination of appointment of Herlander Correia Da Gloria as a director (1 page) |
18 February 2014 | Termination of appointment of Fevzi Chakmak as a director (1 page) |
23 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 December 2013 | Registered office address changed from 145-157 St Johns Street Clerkenwell London EC1V 4PY England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 145 - 157 St. John Street London EC1V 4PY England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 145-157 St Johns Street Clerkenwell London EC1V 4PY England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 145 - 157 St. John Street London EC1V 4PY England on 23 December 2013 (1 page) |
22 December 2013 | Registered office address changed from Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 22 December 2013 (1 page) |
22 December 2013 | Registered office address changed from Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 22 December 2013 (1 page) |
21 November 2013 | Registered office address changed from 145-157 St. John Street, 2Nd Floor Clerkenwell London EC1V 4PY England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 145-157 St. John Street, 2Nd Floor Clerkenwell London EC1V 4PY England on 21 November 2013 (1 page) |
13 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Director's details changed for Dr George Varney on 5 May 2013 (2 pages) |
12 June 2013 | Appointment of Ms Anna Marianna Ntoumpraska as a director (2 pages) |
12 June 2013 | Director's details changed for Dr George Varney on 5 May 2013 (2 pages) |
12 June 2013 | Appointment of Mr Fevzi Chakmak as a director (2 pages) |
12 June 2013 | Appointment of Ms Anna Marianna Ntoumpraska as a director (2 pages) |
12 June 2013 | Appointment of Mr Herlander Emanuel Correia Da Gloria as a director (2 pages) |
12 June 2013 | Appointment of Mr Herlander Emanuel Correia Da Gloria as a director (2 pages) |
12 June 2013 | Appointment of Mr Fevzi Chakmak as a director (2 pages) |
12 June 2013 | Director's details changed for Dr George Varney on 5 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from the Maltings Unit D2 Off Station Road Sawbridgeworth Bishop's Stortford Herts CM21 9JX United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from the Maltings Unit D2 Off Station Road Sawbridgeworth Bishop's Stortford Herts CM21 9JX United Kingdom on 10 May 2013 (1 page) |
16 April 2013 | Company name changed ambassador travel LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed ambassador travel LIMITED\certificate issued on 16/04/13
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of George Varney as a secretary (1 page) |
1 May 2012 | Termination of appointment of George Varney as a secretary (1 page) |
1 May 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 May 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2012 | Termination of appointment of William Varney as a director (1 page) |
10 February 2012 | Termination of appointment of William Varney as a director (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Director's details changed for Mr David George Varney on 10 December 2010 (3 pages) |
9 May 2011 | Appointment of Mr William Varney as a director (2 pages) |
9 May 2011 | Director's details changed for Mr David George Varney on 10 December 2010 (3 pages) |
9 May 2011 | Appointment of Mr William Varney as a director (2 pages) |
7 May 2011 | Secretary's details changed for Mr David George Varney on 18 October 2010 (1 page) |
7 May 2011 | Secretary's details changed for Mr David George Varney on 18 October 2010 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 October 2010 | Termination of appointment of Willam Varney as a director (1 page) |
27 October 2010 | Termination of appointment of Willam Varney as a director (1 page) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr David George Varney on 25 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Willam John Varney on 12 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David George Varney on 25 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Mr David George Varney on 25 October 2009 (1 page) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr David George Varney on 25 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Mr David George Varney on 25 October 2009 (1 page) |
9 June 2010 | Director's details changed for Mr Willam John Varney on 12 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David George Varney on 25 October 2009 (2 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 August 2009 | Appointment terminated secretary west est co. LIMITED (1 page) |
25 August 2009 | Appointment terminated secretary west est co. LIMITED (1 page) |
25 August 2009 | Secretary appointed mr david george varney (1 page) |
25 August 2009 | Secretary appointed mr david george varney (1 page) |
25 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
25 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
7 May 2008 | Secretary appointed west est co. LIMITED (1 page) |
7 May 2008 | Appointment terminated director west est co. LIMITED (1 page) |
7 May 2008 | Appointment terminated director west est co. LIMITED (1 page) |
7 May 2008 | Secretary appointed west est co. LIMITED (1 page) |
2 May 2008 | Director appointed mr david george varney (1 page) |
2 May 2008 | Appointment terminated secretary corporate & fiduciary services LIMITED (1 page) |
2 May 2008 | Director appointed west est co. LIMITED (1 page) |
2 May 2008 | Director appointed mr david george varney (1 page) |
2 May 2008 | Director appointed west est co. LIMITED (1 page) |
2 May 2008 | Appointment terminated secretary corporate & fiduciary services LIMITED (1 page) |
1 May 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
1 May 2008 | Director appointed mr willam john varney (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 May 2008 | Appointment terminated director westco directors LTD (1 page) |
1 May 2008 | Director appointed mr willam john varney (1 page) |
1 May 2008 | Appointment terminated director westco directors LTD (1 page) |
1 May 2008 | Secretary appointed corporate & fiduciary services LIMITED (1 page) |
1 May 2008 | Secretary appointed corporate & fiduciary services LIMITED (1 page) |
1 May 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2006 | Incorporation (14 pages) |
1 June 2006 | Incorporation (14 pages) |