Oxford
OX4 4BJ
Director Name | Mr Ibrahim Mohammed El-Salahi |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2010(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Ferry House Meadow Lane Oxford OX4 4BJ |
Director Name | Ms Reya El-Salahi |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | SRG Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £286,778 |
Cash | £280,613 |
Current Liabilities | £115,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page) |
7 October 2020 | Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
24 October 2018 | Sub-division of shares on 27 September 2018 (3 pages) |
24 October 2018 | Appointment of Srg Llp as a secretary on 27 September 2018 (2 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 May 2016 | Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxdford Oxfordshire OX44 9EJ to C/O Srg Llp 28 Ely Place London EC1N 6AA on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxdford Oxfordshire OX44 9EJ to C/O Srg Llp 28 Ely Place London EC1N 6AA on 19 May 2016 (1 page) |
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-02-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 9 January 2013 (4 pages) |
7 February 2013 | Annual return made up to 9 January 2013 (4 pages) |
7 February 2013 | Annual return made up to 9 January 2013 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Registered office address changed from 10 Boundary Business Park Wheatley Road Garsington Oxdford Oxfordshire OX44 9EJ England on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 10 Boundary Business Park Wheatley Road Garsington Oxdford Oxfordshire OX44 9EJ England on 30 October 2012 (1 page) |
3 September 2012 | Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 3 September 2012 (1 page) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Director's details changed for Mrs Katherine El-Salahi on 1 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Director's details changed for Mrs Katherine El-Salahi on 1 January 2012 (2 pages) |
15 February 2012 | Director's details changed for Mrs Katherine El-Salahi on 1 January 2012 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 6 October 2011 (1 page) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
8 February 2011 | Change of share class name or designation (2 pages) |
8 February 2011 | Change of share class name or designation (2 pages) |
2 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 January 2010 | Incorporation (23 pages) |
9 January 2010 | Incorporation (23 pages) |