London
EC3M 7AT
Director Name | Mrs Revital Gabriel |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Secretary Name | Mrs Revital Gabriel |
---|---|
Status | Current |
Appointed | 15 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Philip Gabriel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crown Close Mill Hill Village London NW7 4HN |
Director Name | Revital Gabriel |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Crown Close Mill Hill Village London NW7 4HN |
Secretary Name | Revital Gabriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Crown Close Mill Hill Village London NW7 4HN |
Director Name | Mr Neil Levy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 October 2015) |
Role | Accountant |
Country of Residence | Emgland |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Secretary Name | Mr Neil Levy |
---|---|
Status | Resigned |
Appointed | 01 February 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2014) |
Role | Company Director |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Philip Gabriel 50.00% Ordinary |
---|---|
50 at £1 | Revital Gabriel 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,590,687 |
Gross Profit | £7,468,563 |
Net Worth | £59,858,735 |
Cash | £3,976,583 |
Current Liabilities | £6,176,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Outstanding |
---|---|
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
12 June 2023 | Memorandum and Articles of Association (17 pages) |
12 June 2023 | Resolutions
|
1 June 2023 | Statement of company's objects (2 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
31 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
16 June 2022 | Change of details for Philip Gabriel as a person with significant control on 31 May 2022 (2 pages) |
16 June 2022 | Secretary's details changed for Mrs Revital Gabriel on 31 May 2022 (1 page) |
16 June 2022 | Director's details changed for Mr Philip Gabriel on 31 May 2022 (2 pages) |
16 June 2022 | Director's details changed for Mrs Revital Gabriel on 31 May 2022 (2 pages) |
16 June 2022 | Change of details for Mrs Revital Gabriel as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from 1st Floor, Forum House 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
13 September 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
10 March 2021 | Registration of charge 059792290002, created on 2 March 2021 (20 pages) |
10 March 2021 | Registration of charge 059792290002, created on 2 March 2021 (18 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
10 July 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
19 June 2020 | Change of details for Mrs Revital Gabriel as a person with significant control on 19 June 2020 (2 pages) |
19 June 2020 | Change of details for Philip Gabriel as a person with significant control on 19 June 2020 (2 pages) |
19 June 2020 | Secretary's details changed for Mrs Revital Gabriel on 19 June 2020 (1 page) |
19 June 2020 | Director's details changed for Mrs Revital Gabriel on 19 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Philip Gabriel on 19 June 2020 (2 pages) |
19 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to 1st Floor, Forum House 15-18 Lime Street London EC3M 7AN on 19 June 2020 (1 page) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
6 July 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Neil Levy as a director on 20 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Neil Levy as a director on 20 October 2015 (1 page) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
16 July 2014 | Secretary's details changed for Mrs Revital Gabriel on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Neil Levy as a secretary on 15 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mrs Revital Gabriel on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Revital Gabriel as a secretary on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Revital Gabriel as a director on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Revital Gabriel as a director on 15 July 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Mrs Revital Gabriel on 15 July 2014 (1 page) |
16 July 2014 | Appointment of Mrs Revital Gabriel as a secretary on 15 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Neil Levy as a secretary on 15 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mrs Revital Gabriel on 15 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Philip Gabriel as a director (2 pages) |
9 July 2014 | Secretary's details changed for Mr Neil Levy on 1 November 2012 (1 page) |
9 July 2014 | Secretary's details changed for Mr Neil Levy on 1 November 2012 (1 page) |
9 July 2014 | Secretary's details changed for Mr Neil Levy on 1 November 2012 (1 page) |
9 July 2014 | Director's details changed for Mr Neil Levy on 1 November 2012 (2 pages) |
9 July 2014 | Director's details changed for Mr Neil Levy on 1 November 2012 (2 pages) |
9 July 2014 | Appointment of Mr Philip Gabriel as a director (2 pages) |
9 July 2014 | Director's details changed for Mr Neil Levy on 1 November 2012 (2 pages) |
20 December 2013 | Registration of charge 059792290001 (30 pages) |
20 December 2013 | Registration of charge 059792290001 (30 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 August 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
9 August 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
4 July 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
23 March 2010 | Termination of appointment of Revital Gabriel as a secretary (1 page) |
23 March 2010 | Termination of appointment of Revital Gabriel as a secretary (1 page) |
23 March 2010 | Appointment of Mr Neil Levy as a secretary (1 page) |
23 March 2010 | Appointment of Mr Neil Levy as a secretary (1 page) |
15 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Appointment terminated director revital gabriel (1 page) |
12 August 2009 | Appointment terminated director philip gabriel (1 page) |
12 August 2009 | Appointment terminated director revital gabriel (1 page) |
12 August 2009 | Appointment terminated director philip gabriel (1 page) |
3 August 2009 | Director appointed mr neil levy (1 page) |
3 August 2009 | Director appointed mr neil levy (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
9 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
7 January 2007 | Ad 15/11/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
7 January 2007 | Ad 15/11/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
18 December 2006 | Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2006 | Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
26 October 2006 | Incorporation (19 pages) |
26 October 2006 | Incorporation (19 pages) |