Mayfair
London
W1J 8AJ
Director Name | Mr Ahmed Nabih Kotob |
---|---|
Date of Birth | March 2004 (Born 20 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 19 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Montpelier House 165 Kings Road Reading RG1 4EX |
Director Name | Mrs Deborah Rose |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Drummond Fold Millfield Lane Markyate St. Albans AL3 8QQ |
Director Name | Mr Kevin Rose |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Drummond Fold Millfield Lane Markyate St. Albans AL3 8QQ |
Registered Address | 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
5 at £1 | Deborah Rose 50.00% Ordinary |
---|---|
5 at £1 | Kevin Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £28,969 |
Current Liabilities | £114,111 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 month ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 2 weeks from now) |
5 January 2017 | Delivered on: 13 January 2017 Persons entitled: Kevin Rose and Deborah Jane Rose Classification: A registered charge Particulars: The trade mark registered in the UK on 20TH june 2014 with registration number UK00003060793 and for details of further intellectual property charged please refer to the instrument. Outstanding |
---|
18 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
7 July 2023 | Appointment of Mr Ahmed Kotob as a director on 19 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
19 October 2021 | Satisfaction of charge 072159730001 in full (1 page) |
8 October 2021 | Registered office address changed from , PO Box 1421, Flat 2 50 Village Road, Enfield, EN1 2ET, England to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 8 October 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 September 2020 | Registered office address changed from , 1B Chalkwell Park Avenue, Enfield, EN1 2AJ to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 28 September 2020 (1 page) |
28 September 2020 | Registered office address changed from 1B Chalkwell Park Avenue Enfield EN1 2AJ to PO Box 1421 Flat 2 50 Village Road Enfield EN1 2ET on 28 September 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
7 April 2020 | Resolutions
|
16 December 2019 | Amended micro company accounts made up to 31 December 2017 (2 pages) |
15 November 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from , PO Box 4385, 07215973: Companies House Default Address, Cardiff, CF14 8LH to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 28 January 2019 (2 pages) |
28 January 2019 | Registered office address changed from PO Box 4385 07215973: Companies House Default Address Cardiff CF14 8LH to 1B Chalkwell Park Avenue Enfield EN1 2AJ on 28 January 2019 (2 pages) |
16 January 2019 | Registered office address changed to PO Box 4385, 07215973: Companies House Default Address, Cardiff, CF14 8LH on 16 January 2019 (1 page) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 November 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 June 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Deborah Rose as a director on 5 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from 6 Green Lawns Close Harpenden Hertfordshire AL5 3QD to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Fares Adib Ghattas as a director on 5 January 2017 (3 pages) |
17 January 2017 | Termination of appointment of Deborah Rose as a director on 5 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from , 6 Green Lawns Close, Harpenden, Hertfordshire, AL5 3QD to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Fares Adib Ghattas as a director on 5 January 2017 (3 pages) |
17 January 2017 | Termination of appointment of Kevin Rose as a director on 5 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from 6 Green Lawns Close Harpenden Hertfordshire AL5 3QD to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Kevin Rose as a director on 5 January 2017 (2 pages) |
13 January 2017 | Registration of charge 072159730001, created on 5 January 2017 (34 pages) |
13 January 2017 | Registration of charge 072159730001, created on 5 January 2017 (34 pages) |
9 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
2 January 2014 | Registered office address changed from 47 Necton Road Wheathampstead Hertfordshire AL4 8AT on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 47 Necton Road Wheathampstead Hertfordshire AL4 8AT on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from , 47 Necton Road, Wheathampstead, Hertfordshire, AL4 8AT on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 47 Necton Road Wheathampstead Hertfordshire AL4 8AT on 2 January 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Amended accounts made up to 30 April 2011 (5 pages) |
16 September 2011 | Amended accounts made up to 30 April 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Registered office address changed from , 110 Butterfields, Great Marlings, Stopsley, Beds, LU2 8DL, England on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 110 Butterfields Great Marlings Stopsley Beds LU2 8DL England on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 110 Butterfields Great Marlings Stopsley Beds LU2 8DL England on 11 February 2011 (2 pages) |
4 June 2010 | Registered office address changed from 4 Drummond Fold Millfield Lane Markyate St. Albans AL3 8QQ England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from , 4 Drummond Fold, Millfield Lane Markyate, St. Albans, AL3 8QQ, England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 4 Drummond Fold Millfield Lane Markyate St. Albans AL3 8QQ England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 4 Drummond Fold Millfield Lane Markyate St. Albans AL3 8QQ England on 4 June 2010 (1 page) |
7 April 2010 | Incorporation (24 pages) |
7 April 2010 | Incorporation (24 pages) |