London
W8 5ET
Director Name | Mrs Meriem Laidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Thackeray Street London W8 5ET |
Director Name | Meriem Laidi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Translator |
Correspondence Address | 8 Bruno Place Salmon Street London NW9 8PW |
Director Name | Mr Bastien Claude Pierre Michelon |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2013) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 77 Milson Road West Kensington London W14 0LH |
Director Name | Mr Maxime Georges Haddad |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 77 Milson Road West Kensington London W14 0LH |
Director Name | Mr Amir Hussein Soltani |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Thackeray Street London W8 5ET |
Secretary Name | Watermark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 77 Milson Road Kensington London WS14 0LH |
Telephone | 020 73711583 |
---|---|
Telephone region | London |
Registered Address | 22 Thackeray Street London W8 5ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amir Hussein Soltani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,772 |
Cash | £180 |
Current Liabilities | £34,621 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 22 September 2022 (overdue) |
25 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 September 2015 | Appointment of Mr Behrouz Soltani as a director on 4 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Behrouz Soltani as a director on 4 September 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 February 2013 | Termination of appointment of Bastien Michelon as a director (1 page) |
26 February 2013 | Appointment of Mr Maxime Georges Haddad as a director (2 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 November 2010 | Director's details changed for Mr Bastien Claude Pierre Michelon on 1 January 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Bastien Claude Pierre Michelon on 1 January 2010 (2 pages) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 March 2010 | Termination of appointment of Watermark Secretaries Limited as a secretary (1 page) |
30 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 October 2009 | Appointment of Mr Bastien Claude Pierre Michelon as a director (2 pages) |
15 October 2009 | Termination of appointment of Maxime Haddad as a director (1 page) |
10 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
24 October 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
26 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
9 November 2006 | Incorporation (20 pages) |