8 Hester Road
London
SW11 4AR
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Maryam Salah Abdul Razak Al-musawe 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 October 2013 | Director's details changed for Ms Maryam Salah Abdul Razak Al-Musawe on 3 January 2013 (2 pages) |
22 October 2013 | Director's details changed for Ms Maryam Salah Abdul Razak Al-Musawe on 3 January 2013 (2 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for Ms Maryam Salah Abdul Razak Al-Musawe on 1 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Ms Maryam Salah Abdul Razak Al-Musawe on 1 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 September 2011 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2010 | Director's details changed for Ms Maryam Salah Abdul Razak Al-Musawe on 1 November 2010 (2 pages) |
20 December 2010 | Director's details changed for Ms Maryam Salah Abdul Razak Al-Musawe on 1 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Ms Maryam Salah Abdul Razak Al-Musawe on 5 October 2010 (2 pages) |
17 December 2010 | Director's details changed for Ms Maryam Salah Abdul Razak Al-Musawe on 5 October 2010 (2 pages) |
17 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
27 November 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
27 November 2009 | Appointment of Ms Maryam Salah Abdul Razak Al-Musawe as a director (2 pages) |
20 October 2009 | Incorporation (52 pages) |