Company NameCriterion Capital Limited
Company StatusActive
Company Number05887591
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Sandfort
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed02 September 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Faizan Ahmad
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Danish Hanif
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Asif Haroon Aziz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address13 Coventry Street
London
W1D 7DH
Director NameMr Michael Noak
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thomas Lane
Finchampstead
Wokingham
Berkshire
RG40 4RU
Secretary NameMr Michael Noak
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thomas Lane
Finchampstead
Wokingham
Berkshire
RG40 4RU
Director NameMr Robert James Hoadley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 27 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Secretary NameMr Asif Haroon Aziz
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Coventry Street
London
W1D 7DH
Director NameMr Shakeel Barok
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 2013)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence AddressTrocadero Management Suite 13 Coventry Street
London
W1D 7DH
Secretary NameShakeel Barok
NationalityBritish
StatusResigned
Appointed25 January 2013(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 July 2013)
RoleCompany Director
Correspondence AddressTrocadero Management Suite 13 Coventry Street
London
W1D 7DH
Director NameAsif Haroon Aziz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMiss Cosmina Maria Stan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD

Contact

Websitelondontrocadero.com

Location

Registered Address16 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Act Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,214,867
Cash£348,157
Current Liabilities£5,212,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End30 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

29 January 2021Audited abridged accounts made up to 31 March 2020 (9 pages)
15 December 2020Termination of appointment of Cosmina Maria Stan as a director on 2 September 2020 (1 page)
11 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 September 2020Appointment of Marc Sandfort as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Asif Haroon Aziz as a director on 2 September 2020 (1 page)
2 September 2020Appointment of Miss Cosmina Maria Stan as a director on 2 September 2020 (2 pages)
2 September 2020Cessation of Asif Haroon Aziz as a person with significant control on 2 September 2020 (1 page)
27 November 2019Accounts for a small company made up to 31 March 2019 (15 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Robert James Hoadley as a director on 27 April 2018 (1 page)
12 January 2018Notification of Asif Haroon Aziz as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 November 2016Director's details changed for Asif Haroon Aziz on 6 November 2016 (2 pages)
21 November 2016Director's details changed for Asif Haroon Aziz on 6 November 2016 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (16 pages)
17 November 2016Full accounts made up to 31 March 2016 (16 pages)
2 September 2016Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page)
2 September 2016Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page)
9 August 2016Director's details changed for Asif Haroon Aziz on 31 March 2016 (3 pages)
9 August 2016Director's details changed for Asif Haroon Aziz on 31 March 2016 (3 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 April 2016Director's details changed for Robert J Hoadley on 1 March 2016 (4 pages)
28 April 2016Director's details changed for Robert J Hoadley on 1 March 2016 (4 pages)
21 December 2015Registered office address changed from Trocadero Management Suite 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Trocadero Management Suite 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 21 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
31 March 2015Accounts for a small company made up to 31 March 2014 (6 pages)
31 March 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
9 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(14 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(14 pages)
6 January 2014Full accounts made up to 30 March 2013 (12 pages)
6 January 2014Full accounts made up to 30 March 2013 (12 pages)
19 August 2013Appointment of Asif Haroon Aziz as a director (3 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(14 pages)
19 August 2013Termination of appointment of Shakeel Barok as a secretary (3 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(14 pages)
19 August 2013Termination of appointment of Shakeel Barok as a secretary (3 pages)
19 August 2013Appointment of Asif Haroon Aziz as a director (3 pages)
21 May 2013Termination of appointment of Shakeel Barok as a director (2 pages)
21 May 2013Termination of appointment of Shakeel Barok as a director (2 pages)
29 April 2013Accounts for a small company made up to 30 March 2012 (6 pages)
29 April 2013Accounts for a small company made up to 30 March 2012 (6 pages)
7 February 2013Termination of appointment of Asif Aziz as a secretary (2 pages)
7 February 2013Appointment of Shakeel Barok as a secretary (3 pages)
7 February 2013Termination of appointment of Asif Aziz as a director (2 pages)
7 February 2013Termination of appointment of Asif Aziz as a secretary (2 pages)
7 February 2013Appointment of Mr Shakeel Barok as a director (3 pages)
7 February 2013Appointment of Mr Shakeel Barok as a director (3 pages)
7 February 2013Appointment of Shakeel Barok as a secretary (3 pages)
7 February 2013Termination of appointment of Asif Aziz as a director (2 pages)
7 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
7 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
8 December 2011Full accounts made up to 31 March 2011 (14 pages)
8 December 2011Full accounts made up to 31 March 2011 (14 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed (2 pages)
11 August 2011Director's details changed (2 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Robert J Hoadley on 25 July 2010 (2 pages)
18 August 2010Director's details changed for Robert J Hoadley on 25 July 2010 (2 pages)
7 June 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 7 June 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
17 September 2009Return made up to 26/07/09; full list of members (3 pages)
17 September 2009Return made up to 26/07/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
8 August 2008Return made up to 26/07/08; full list of members (3 pages)
8 August 2008Return made up to 26/07/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
16 August 2007Return made up to 26/07/07; full list of members (2 pages)
16 August 2007Return made up to 26/07/07; full list of members (2 pages)
26 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
26 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
26 July 2006Incorporation (20 pages)
26 July 2006Incorporation (20 pages)