Mayfair
London
W1J 6QX
Director Name | Mr Kaikobad Kakalia |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(4 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bruton Street Mayfair London W1J 6QX |
Director Name | Henri Lalanne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 67 Redcliffe Gardens London SW10 9JJ |
Website | www.choruscapital.eu/ |
---|---|
Telephone | 020 75183500 |
Telephone region | London |
Registered Address | 34 Bruton Street Mayfair London W1J 6QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Gilles Marchesin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,214,222 |
Cash | £45,599 |
Current Liabilities | £246,459 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
20 May 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 August 2019 | Change of details for Mr Gilles Marchesin as a person with significant control on 1 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Gilles Marchesin on 1 August 2019 (2 pages) |
29 May 2019 | Change of details for Mr Gilles Marchesin as a person with significant control on 29 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Mr Gilles Marchesin on 29 May 2019 (2 pages) |
29 May 2019 | Registered office address changed from Samuel House 6 st. Albans Street London SW1Y 4SQ England to 34 Bruton Street Mayfair London W1J 6QX on 29 May 2019 (1 page) |
29 May 2019 | Director's details changed for Mr Kaikobad Kakalia on 29 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
30 March 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
21 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Registered office address changed from Apex House 18-20 Appold Street London EC2A 2AS to Samuel House 6 st. Albans Street London SW1Y 4SQ on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Apex House 18-20 Appold Street London EC2A 2AS to Samuel House 6 st. Albans Street London SW1Y 4SQ on 27 June 2016 (1 page) |
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB to Apex House 18-20 Appold Street London EC2A 2AS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB to Apex House 18-20 Appold Street London EC2A 2AS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB to Apex House 18-20 Appold Street London EC2A 2AS on 5 January 2015 (1 page) |
26 February 2014 | Appointment of Mr Kaikobad Kakalia as a director (2 pages) |
26 February 2014 | Appointment of Mr Kaikobad Kakalia as a director (2 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
15 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Gilles Marchesin on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Gilles Marchesin on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Gilles Marchesin on 4 May 2011 (2 pages) |
4 May 2011 | Termination of appointment of Henri Lalanne as a director (1 page) |
4 May 2011 | Termination of appointment of Henri Lalanne as a director (1 page) |
28 April 2011 | Registered office address changed from Flat 1 67 Redcliffe Gardens London London SW10 9JJ United Kingdom on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from Flat 1 67 Redcliffe Gardens London London SW10 9JJ United Kingdom on 28 April 2011 (2 pages) |
16 February 2010 | Incorporation (44 pages) |
16 February 2010 | Incorporation (44 pages) |