London
W2 2PJ
Director Name | Mr Mark Anthony David Egglestone |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Quadrangle Tower Cambridge Square London Greater London W2 2PJ |
Director Name | Dr Ragaie Siha |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kendal Road London NW10 1JG |
Telephone | 020 77063322 |
---|---|
Telephone region | London |
Registered Address | 185 Quadrangle Tower Cambridge Square London Greater London W2 2PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Mohamed Abdel Latif 50.00% Ordinary |
---|---|
1 at £1 | Ragaie Siha 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
20 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
9 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 February 2019 | Appointment of Mr Mark Anthony David Egglestone as a director on 21 February 2019 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 September 2014 | Registered office address changed from C/O Dr Mohamed Abdel Latif Flat 185 Quadrangle Tower Cambridge Square London Greater London Area W2 2PJ to 185 Quadrangle Tower Cambridge Square London Greater London W2 2PJ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from C/O Dr Mohamed Abdel Latif Flat 185 Quadrangle Tower Cambridge Square London Greater London Area W2 2PJ to 185 Quadrangle Tower Cambridge Square London Greater London W2 2PJ on 17 September 2014 (1 page) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Dr Mohamed Abdel Latif on 13 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Dr Mohamed Abdel Latif on 13 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Termination of appointment of Ragaie Siha as a director (1 page) |
14 June 2011 | Registered office address changed from 53 Kendal Road London NW10 1JG United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of Ragaie Siha as a director (1 page) |
14 June 2011 | Registered office address changed from 53 Kendal Road London NW10 1JG United Kingdom on 14 June 2011 (1 page) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|