Purley
Surrey
CR8 3LG
Director Name | Myriam Leventis |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Ilchester Place London W14 8AA |
Director Name | Vincent Wing Sang Lo |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A9 Carolina Gardens 20-34 Coombe Road #4 Hong Kong |
Director Name | Godfrey Durham Bell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kingcombe Kingcombe Lane Chipping Camden Gloucestershire GL55 6UN Wales |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Godfrey Durham Bell 40.00% Ordinary |
---|---|
1 at £1 | Kambiz Hashemi 20.00% Ordinary |
1 at £1 | Vasco LTD 20.00% Ordinary |
1 at £1 | Vincent Wing Sang Lo & Leong Mo-ling 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,065 |
Cash | £11,201 |
Current Liabilities | £600 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2023 (3 months, 1 week from now) |
13 July 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
5 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
17 July 2020 | Director's details changed for Dr Kambiz Hashemi on 16 July 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Godfrey Durham Bell as a director on 20 April 2020 (1 page) |
16 January 2020 | Appointment of Dr Kambiz Hashemi as a director on 13 January 2020 (2 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 July 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Godfrey Durham Bell as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Godfrey Durham Bell as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
15 March 2017 | Director's details changed for Godfrey Durham Bell on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Godfrey Durham Bell on 15 March 2017 (2 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 October 2010 | Termination of appointment of Vincent Lo as a director (1 page) |
22 October 2010 | Termination of appointment of Myriam Leventis as a director (1 page) |
22 October 2010 | Termination of appointment of Vincent Lo as a director (1 page) |
22 October 2010 | Termination of appointment of Myriam Leventis as a director (1 page) |
13 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
25 August 2009 | Incorporation (17 pages) |
25 August 2009 | Incorporation (17 pages) |