London
SW1P 1JA
Director Name | Mr David Robert Goepel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Mrs Heather Lynn Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 February 2024(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Elysium Management Llc 445 Park Avenue Suite 1401 New York Ny 10022 |
Secretary Name | Mr Richard Thomas Henry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7 20 Gresham Street London EC2V 7JE |
Director Name | Georgios Chalkias |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 May 2019) |
Role | Lawyer |
Country of Residence | Greece |
Correspondence Address | 354 Sygrou Avenue Athens Kallithea 17674 Greece |
Director Name | Mrs Debra Ressler Black |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2022(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1401 445 Park Avenue New York 10022 |
Director Name | Mrs Inna Kaplun |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2022(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 February 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Elysium Management Llc 445 Park Avenue Suite 1401 New York, Ny 10022 United States |
Director Name | Mr Benjamin Black |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Elysium Management Llc 445 Park Avenue Suite 1401 New York Ny 10022 United States |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Pursilla Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 73 Brook Street London W1Y 1YE |
Director Name | Dovedale Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Manning House 22 Carlise Place London SW1P 1JA |
Director Name | Eaton Place Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dovedale Inc. 33.33% Ordinary |
---|---|
1 at £1 | Eaton Place Inc. 33.33% Ordinary |
1 at £1 | Sawsan Al Manqour 33.33% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
23 February 2024 | Termination of appointment of Benjamin Black as a director on 16 February 2024 (1 page) |
---|---|
23 February 2024 | Appointment of Mrs Heather Lynn Gray as a director on 16 February 2024 (2 pages) |
17 January 2024 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
10 November 2023 | Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 4th Floor 167 Fleet Street London EC4A 2EA on 10 November 2023 (1 page) |
30 August 2023 | Notification of Joshua Black as a person with significant control on 16 August 2023 (2 pages) |
30 August 2023 | Notification of Benjamin Black as a person with significant control on 16 August 2023 (2 pages) |
30 August 2023 | Notification of Alexander Black as a person with significant control on 16 August 2023 (2 pages) |
30 August 2023 | Notification of Victoria Black as a person with significant control on 16 August 2023 (2 pages) |
30 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
4 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
9 February 2023 | Termination of appointment of Inna Kaplun as a director on 9 February 2023 (1 page) |
9 February 2023 | Appointment of Mr Benjamin Black as a director on 9 February 2023 (2 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
1 June 2022 | Cessation of Frank Chopin as a person with significant control on 15 February 2022 (1 page) |
1 June 2022 | Termination of appointment of Debra Ressler Black as a director on 18 May 2022 (1 page) |
1 June 2022 | Appointment of Mrs Inna Kaplun as a director on 18 May 2022 (2 pages) |
20 May 2022 | Appointment of Mr David Robert Goepel as a director on 9 May 2022 (2 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
28 February 2022 | Termination of appointment of Eaton Place Inc as a director on 15 February 2022 (1 page) |
28 February 2022 | Appointment of Mrs Debra Ressler Black as a director on 15 February 2022 (2 pages) |
12 November 2021 | Cessation of Kathleen Ford as a person with significant control on 8 May 2020 (1 page) |
12 November 2021 | Notification of Frank Chopin as a person with significant control on 8 May 2020 (2 pages) |
27 August 2021 | Cessation of Ioannis Antonios Angelikousis as a person with significant control on 19 May 2021 (1 page) |
27 August 2021 | Notification of Elizampeth Angelikousi as a person with significant control on 19 May 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
26 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
4 September 2019 | Cessation of Loukis Papaphilippou as a person with significant control on 4 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
30 August 2019 | Notification of Ioannis Antonios Angelikousis as a person with significant control on 22 July 2019 (2 pages) |
30 August 2019 | Cessation of Dovedale Inc. as a person with significant control on 22 July 2019 (1 page) |
30 August 2019 | Notification of Stylianos Evangelos Hadjigeorgiou as a person with significant control on 22 July 2019 (2 pages) |
30 August 2019 | Notification of Andrew Christodoulos Papachristodoulou as a person with significant control on 22 July 2019 (2 pages) |
30 August 2019 | Notification of Konstantinos Theodore Panagopoulos as a person with significant control on 22 July 2019 (2 pages) |
30 August 2019 | Cessation of Eaton Place Inc. as a person with significant control on 1 January 2019 (1 page) |
4 June 2019 | Termination of appointment of Dovedale Inc as a director on 29 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Georgios Chalkias as a director on 29 May 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
28 May 2019 | Appointment of Mr Simon Castle as a director on 23 May 2019 (2 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
31 May 2018 | Termination of appointment of Richard Thomas Henry Wilson as a secretary on 10 February 2018 (1 page) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 16 August 2016 with updates (9 pages) |
2 September 2016 | Confirmation statement made on 16 August 2016 with updates (9 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 September 2015 | Termination of appointment of Pursilla Limited as a director on 30 April 2014 (1 page) |
9 September 2015 | Termination of appointment of Pursilla Limited as a director on 30 April 2014 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 July 2015 | Administrative restoration application (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 July 2015 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Appointment of Georgios Chalkias as a director on 2 June 2015 (3 pages) |
10 July 2015 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Administrative restoration application (3 pages) |
10 July 2015 | Appointment of Georgios Chalkias as a director on 2 June 2015 (3 pages) |
10 July 2015 | Appointment of Georgios Chalkias as a director on 2 June 2015 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2013 | Registered office address changed from 20 Gresham Street London EC2V 7JE on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from , 20 Gresham Street, London, EC2V 7JE on 9 October 2013 (1 page) |
9 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Registered office address changed from 20 Gresham Street London EC2V 7JE on 9 October 2013 (1 page) |
9 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 April 2013 | Accounts made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts made up to 31 August 2012 (2 pages) |
2 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
14 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
18 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
20 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Dovedale Inc on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Dovedale Inc on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Eaton Place Inc on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Richard Thomas Henry Wilson on 24 May 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Richard Thomas Henry Wilson on 24 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Dovedale Inc on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Eaton Place Inc on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Eaton Place Inc on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Pursilla Limited on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Pursilla Limited on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Pursilla Limited on 1 October 2009 (2 pages) |
22 July 2010 | Accounts made up to 31 August 2009 (2 pages) |
22 July 2010 | Accounts made up to 31 August 2009 (2 pages) |
25 March 2010 | Registered office address changed from , Sea Containers House 10th Floor, 20 Upper Ground Blackfriars, Bridge Southwark London, SE1 9QT on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Sea Containers House 10th Floor 20 Upper Ground Blackfriars Bridge Southwark London SE1 9QT on 25 March 2010 (2 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 June 2009 | Accounts made up to 31 August 2008 (1 page) |
10 June 2009 | Accounts made up to 31 August 2008 (1 page) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 June 2008 | Accounts made up to 31 August 2007 (1 page) |
9 June 2008 | Accounts made up to 31 August 2007 (1 page) |
22 September 2007 | Return made up to 16/08/07; full list of members
|
22 September 2007 | Return made up to 16/08/07; full list of members
|
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: sea containers house 10TH floor 20 upper ground blackfriars bridge london SE1 9QT (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: sea containers house 10TH floor, 20 upper ground blackfriars, bridge london, SE1 9QT (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 6TH floor, 52/54 gracechurch, street, london, EC3V 0EH (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Ad 16/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Ad 16/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
16 August 2006 | Incorporation (14 pages) |
16 August 2006 | Incorporation (14 pages) |