London
WC2N 6ND
Secretary Name | Mr Petrit Ndoci |
---|---|
Status | Current |
Appointed | 01 November 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Villiers Street London WC2N 6ND |
Director Name | Miss Touria Rabbaa |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 194 Baker Street London NW1 5RT |
Secretary Name | Touria Rabbaa |
---|---|
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 194 Baker Street London NW1 5RT |
Director Name | Carlo Pisanu |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2011(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 194 Baker Street London NW1 5RT |
Secretary Name | Mariana Dobranis |
---|---|
Status | Resigned |
Appointed | 30 August 2011(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 23 Villiers Street London WC2N 6ND |
Director Name | Miss Mariana Dobranis |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Villiers Street London WC2N 6ND |
Registered Address | 23 Villiers Street London WC2N 6ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Touria Rabbaa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,406 |
Cash | £120,946 |
Current Liabilities | £161,599 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
2 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 November 2019 | Notification of Petrit Ndoci as a person with significant control on 1 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Petrit Ndoci as a director on 1 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Mariana Dobranis as a director on 1 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Mariana Dobranis as a secretary on 1 November 2019 (1 page) |
19 November 2019 | Cessation of Mariana Dobranis as a person with significant control on 1 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Petrit Ndoci as a secretary on 1 November 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 January 2019 | Secretary's details changed for Mariana Dobanis on 15 January 2019 (1 page) |
15 January 2019 | Director's details changed for Miss Mariana Dobanis on 15 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from 14/15 Irving Street London WC2H 7AU to 23 Villiers Street London WC2N 6nd on 2 January 2019 (1 page) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 August 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Registered office address changed from 194 Baker Street London NW1 5RT United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 194 Baker Street London NW1 5RT United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 194 Baker Street London NW1 5RT United Kingdom on 9 April 2014 (1 page) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 December 2011 | Appointment of Miss Mariana Dobanis as a director (2 pages) |
14 December 2011 | Appointment of Miss Mariana Dobanis as a director (2 pages) |
6 December 2011 | Termination of appointment of Carlo Pisanu as a director (1 page) |
6 December 2011 | Termination of appointment of Carlo Pisanu as a director (1 page) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Appointment of Carlo Pisanu as a director (2 pages) |
31 August 2011 | Termination of appointment of Touria Rabbaa as a secretary (1 page) |
31 August 2011 | Termination of appointment of Touria Rabbaa as a director (1 page) |
31 August 2011 | Termination of appointment of Touria Rabbaa as a director (1 page) |
31 August 2011 | Appointment of Mariana Dobanis as a secretary (1 page) |
31 August 2011 | Termination of appointment of Touria Rabbaa as a secretary (1 page) |
31 August 2011 | Appointment of Mariana Dobanis as a secretary (1 page) |
31 August 2011 | Appointment of Carlo Pisanu as a director (2 pages) |
26 August 2010 | Incorporation
|
26 August 2010 | Incorporation
|