London
W1K 3JE
Secretary Name | Mr Benjamin Guy Arbib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Lodge 42 St George's Drive London SW1V 4BT |
Secretary Name | Mrs Paula Mary Doraisamy |
---|---|
Status | Resigned |
Appointed | 29 August 2013(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 61 Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tamara Sara Arbib 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Thamesis Trusteees Limited David John Way Martyn Arbib Classification: A registered charge Particulars: Freehold property k/a land adjoining vale farm bentworth alton title no HP417481. Outstanding |
---|
28 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 August 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
6 May 2015 | Director's details changed for Tamara Sara Arbib on 31 August 2014 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 November 2014 | Registration of charge 065824460001, created on 31 October 2014 (14 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
4 February 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
5 September 2013 | Termination of appointment of Benjamin Arbib as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page) |
1 July 2013 | Registered office address changed from Warwick Lodge 42 St. Georges Drive London SW1V 4BT on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Warwick Lodge 42 St. Georges Drive London SW1V 4BT on 1 July 2013 (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
21 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from Studio House 22a Warwick Square London W1V 2AB on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Tamara Sara Arbib on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Tamara Sara Arbib on 1 January 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
23 May 2008 | Director appointed tamara sara arbib (2 pages) |
23 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from studio house 22A warwick squarer london SW1V 2AV (1 page) |
23 May 2008 | Secretary appointed benjamin guy arbib (2 pages) |
23 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 6-8 underwood street london N1 7JQ (1 page) |
1 May 2008 | Incorporation (19 pages) |