London
EC2N 4AY
Director Name | Abdulla Mohammed Khalifa Bin Habtoor |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 26 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Vice President |
Country of Residence | United Arab Emirates |
Correspondence Address | Leemar Investments Fze Street 32c Satwa Dubai 123311 |
Director Name | Mr Paul Stuart Gyles |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer, Shamal |
Country of Residence | United Arab Emirates |
Correspondence Address | Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Iqbal Amin Holy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 18 May 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Craigie Anne Pearson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse C Ross Court Putney Hill London SW15 3NZ |
Director Name | Mr Ari Ojalvo Oner |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2010(5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 December 2023) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Mr Shimon Bokovza |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2010(5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 December 2023) |
Role | Restauranteur |
Country of Residence | United States |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Rahul Nath |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2010(5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Matthew Johnson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2010(5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 April 2016) |
Role | Restauranteur |
Country of Residence | United States |
Correspondence Address | Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Danny Goldenberg |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Danielle Elizabeth Billera |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2023) |
Role | Restauranteur |
Country of Residence | United States |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Abdel Hameed Mustafa Ahmed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2016) |
Role | Financial Advisor |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Alyazia Khalifa Al Marri |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 30 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2016) |
Role | Director Of Financial Affairs |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Saif Jaffar Suhail Markhan Alketbi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Emarati |
Status | Resigned |
Appointed | 30 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Pawan Kumar Gautam |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2017) |
Role | Financial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Constantino Cesar Vazquez Pardo |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2017) |
Role | Legal Advisor |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Marwan Iqbal Mohammad Abdullah Abedin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 27 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2017) |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Mr Amir Naim Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Leemar Investments Fze Street 32c Satwa Dubai 123311 |
Director Name | Mr Richard Taylor |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Leemar Investments Fze Street 32c Satwa Dubai 123311 |
Director Name | Mr Iqbal Amin Holy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2017(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Leemar Investments Fze Street 32c Satwa Dubai 123311 |
Director Name | Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 21 January 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 123311 Leemar Investments Fze Street32c Satwa Dubai United Arab Emirates |
Director Name | Mr Matthew Johnson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2023(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Forsters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Registered Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
37.7k at £0.01 | Sushisamba Europe Llc 37.66% Ordinary F |
---|---|
3.3k at £0.01 | Sherman Partners LTD 3.31% Ordinary G |
3k at £0.01 | Won Yip 3.01% Ordinary G |
23.5k at £0.01 | Barths International Restaurants Group LTD 23.48% Ordinary F |
2.5k at £0.01 | Heron London Properties LTD 2.50% Ordinary G |
2k at £0.01 | Rhi Global LTD 2.00% Ordinary G |
2k at £0.01 | Stefan Friederichs 2.00% Ordinary G |
11.6k at £0.01 | Goldtree Partners LTD 11.60% Ordinary G |
100.1k at £0.01 | Leemar Investments Fze 100.00% Ordinary E |
10k at £0.01 | Co-legend Sa 10.02% Ordinary G |
1.7k at £0.01 | Badsa Capital LTD 1.70% Ordinary G |
1k at £0.01 | Maatschap Familie De Becker 1.00% Ordinary G |
1k at £0.01 | Seme Partners LTD 1.00% Ordinary G |
702 at £0.01 | Alexandre Zibi 0.70% Ordinary G |
Year | 2014 |
---|---|
Turnover | £24,912,941 |
Gross Profit | £12,724,697 |
Net Worth | £1,497,215 |
Cash | £2,606,440 |
Current Liabilities | £6,181,720 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
9 October 2014 | Delivered on: 29 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Floors 38,39,40 heron tower 110 bishopgate london t/no.AGL304820. Outstanding |
---|---|
9 October 2014 | Delivered on: 29 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 July 2012 | Delivered on: 27 July 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various lighting equipment as per REF001 and floor plan 01 from invoices 11090/11144/11195/11316/11385/11430: various joinery equipment as per REF002 and floor plan 01 from invoice 11090/11144/11195/11316/11385/11430. Outstanding |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lombard North Central Public Limited Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £150,000 and all amounts in the future credited to a/no 45993610. Outstanding |
12 February 2024 | Satisfaction of charge 074000660004 in full (1 page) |
---|---|
27 December 2023 | Termination of appointment of Shimon Bokovza as a director on 15 December 2023 (1 page) |
27 December 2023 | Termination of appointment of Ari Ojalvo Oner as a director on 15 December 2023 (1 page) |
27 December 2023 | Full accounts made up to 31 December 2022 (34 pages) |
27 December 2023 | Termination of appointment of Matthew Johnson as a director on 15 December 2023 (1 page) |
27 December 2023 | Change of details for Shamal Overseas U.K. Ltd as a person with significant control on 15 December 2023 (2 pages) |
21 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
24 March 2023 | Termination of appointment of Danielle Elizabeth Billera as a director on 1 January 2023 (1 page) |
24 March 2023 | Appointment of Mr Matthew Johnson as a director on 1 January 2023 (2 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (32 pages) |
22 November 2022 | Confirmation statement made on 4 November 2022 with updates (5 pages) |
11 October 2022 | Satisfaction of charge 1 in full (1 page) |
11 October 2022 | Satisfaction of charge 2 in full (1 page) |
31 May 2022 | Registered office address changed from C/O C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY to PO Box EC2M 7PP Uncommon Sushi Samba, Uncommon 34-37 Liverpool Street London EC2M 7PP on 31 May 2022 (1 page) |
31 May 2022 | Registered office address changed from PO Box EC2M 7PP Uncommon Sushi Samba, Uncommon 34-37 Liverpool Street London EC2M 7PP England to PO Box EC2M 7PP Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 18 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Iqbal Amin Holy as a director on 18 May 2022 (2 pages) |
29 March 2022 | Full accounts made up to 31 December 2020 (30 pages) |
19 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
5 August 2021 | Director's details changed for Mr Paul Stuart Gylgs on 28 July 2021 (2 pages) |
4 August 2021 | Appointment of Mr Paul Stuart Gylgs as a director on 28 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Iqbal Amin Holy as a director on 28 July 2021 (1 page) |
22 February 2021 | Full accounts made up to 31 December 2019 (30 pages) |
10 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
21 May 2020 | All of the property or undertaking has been released from charge 074000660004 (1 page) |
18 March 2020 | Appointment of Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 21 January 2020 (2 pages) |
18 March 2020 | Termination of appointment of Richard Taylor as a director on 21 January 2020 (1 page) |
18 December 2019 | Full accounts made up to 31 December 2018 (27 pages) |
18 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
12 December 2018 | Change of details for Leemar Investments U.K. Limited as a person with significant control on 12 February 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 4 November 2018 with updates (6 pages) |
4 October 2018 | Appointment of Abdulla Mohammed Khalifa Bin Habtoor as a director on 26 July 2018 (2 pages) |
4 October 2018 | Termination of appointment of Amir Naim Khan as a director on 26 July 2018 (1 page) |
18 May 2018 | Director's details changed for Mr Richard Taylor on 7 February 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Iqbal Amin Holy on 7 February 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Amir Naim Khan on 7 February 2018 (2 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 November 2017 | Notification of Leemar Investments U.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of Leemar Investments U.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
29 September 2017 | Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page) |
29 September 2017 | Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page) |
28 September 2017 | Termination of appointment of Constantino Cesar Vazquez Pardo as a director on 7 August 2017 (1 page) |
28 September 2017 | Termination of appointment of Pawan Kumar Gautam as a director on 7 August 2017 (1 page) |
28 September 2017 | Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Richard Taylor as a director on 7 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 (2 pages) |
28 September 2017 | Termination of appointment of Constantino Cesar Vazquez Pardo as a director on 7 August 2017 (1 page) |
28 September 2017 | Appointment of Mr Richard Taylor as a director on 7 August 2017 (2 pages) |
28 September 2017 | Termination of appointment of Pawan Kumar Gautam as a director on 7 August 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 January 2017 | Second filing of the annual return made up to 4 November 2014 (29 pages) |
10 January 2017 | Second filing of the annual return made up to 4 November 2014 (29 pages) |
10 January 2017 | Second filing of the annual return made up to 4 November 2015 (28 pages) |
10 January 2017 | Second filing of the annual return made up to 4 November 2015 (28 pages) |
13 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
23 November 2016 | Termination of appointment of Abdel Hameed Mustafa Ahmed as a director on 27 June 2016 (1 page) |
23 November 2016 | Termination of appointment of Alyazia Khalifa Al Marri as a director on 27 June 2016 (1 page) |
23 November 2016 | Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages) |
23 November 2016 | Termination of appointment of Abdel Hameed Mustafa Ahmed as a director on 27 June 2016 (1 page) |
23 November 2016 | Termination of appointment of Matthew Johnson as a director on 12 April 2016 (1 page) |
23 November 2016 | Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 27 June 2016 (1 page) |
23 November 2016 | Appointment of Constantino Cesar Vazquez Pardo as a director on 27 June 2016 (2 pages) |
23 November 2016 | Termination of appointment of Matthew Johnson as a director on 12 April 2016 (1 page) |
23 November 2016 | Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 27 June 2016 (1 page) |
23 November 2016 | Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages) |
23 November 2016 | Appointment of Pawan Kumar Gautam as a director on 27 June 2016 (2 pages) |
23 November 2016 | Appointment of Pawan Kumar Gautam as a director on 27 June 2016 (2 pages) |
23 November 2016 | Termination of appointment of Alyazia Khalifa Al Marri as a director on 27 June 2016 (1 page) |
23 November 2016 | Appointment of Constantino Cesar Vazquez Pardo as a director on 27 June 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
13 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 November 2014 | Director's details changed for Matthew Johnson on 30 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Ari Ojalvo Oner on 30 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Matthew Johnson on 30 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Shimon Bokovza on 30 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Shimon Bokovza on 30 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Ari Ojalvo Oner on 30 April 2014 (2 pages) |
29 October 2014 | Registration of charge 074000660003, created on 9 October 2014 (9 pages) |
29 October 2014 | Registration of charge 074000660004, created on 9 October 2014 (9 pages) |
29 October 2014 | Registration of charge 074000660003, created on 9 October 2014 (9 pages) |
29 October 2014 | Registration of charge 074000660003, created on 9 October 2014 (9 pages) |
29 October 2014 | Registration of charge 074000660004, created on 9 October 2014 (9 pages) |
29 October 2014 | Registration of charge 074000660004, created on 9 October 2014 (9 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Notice of Restriction on the Company's Articles (2 pages) |
16 July 2014 | Notice of Restriction on the Company's Articles (2 pages) |
16 July 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
16 May 2014 | Appointment of Abdel Hameed Mustafa Ahmed as a director (3 pages) |
16 May 2014 | Appointment of Saif Jaffer Markhan Alketbi as a director (3 pages) |
16 May 2014 | Appointment of Patricia Gonzales as a secretary (3 pages) |
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Resolutions
|
16 May 2014 | Termination of appointment of Danielle Billera as a director (2 pages) |
16 May 2014 | Appointment of Danielle Elizabeth Billera as a director (3 pages) |
16 May 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 May 2014 (2 pages) |
16 May 2014 | Termination of appointment of Danny Goldenberg as a director (2 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
16 May 2014 | Sub-division of shares on 18 April 2014 (9 pages) |
16 May 2014 | Appointment of Patricia Gonzales as a secretary (3 pages) |
16 May 2014 | Termination of appointment of Danielle Billera as a director (2 pages) |
16 May 2014 | Appointment of Alyazia Khalifa Al Marri as a director (3 pages) |
16 May 2014 | Sub-division of shares on 18 April 2014 (9 pages) |
16 May 2014 | Sub-division of shares on 18 April 2014 (9 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom on 16 May 2014 (2 pages) |
16 May 2014 | Appointment of Alyazia Khalifa Al Marri as a director (3 pages) |
16 May 2014 | Sub-division of shares on 18 April 2014 (9 pages) |
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Appointment of Saif Jaffer Markhan Alketbi as a director (3 pages) |
16 May 2014 | Appointment of Danielle Elizabeth Billera as a director (3 pages) |
16 May 2014 | Appointment of Abdel Hameed Mustafa Ahmed as a director (3 pages) |
16 May 2014 | Termination of appointment of Danny Goldenberg as a director (2 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 31 March 2014 (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (22 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
11 March 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
11 March 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
11 March 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
11 March 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (22 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (22 pages) |
7 March 2014 | Annual return made up to 4 November 2013 with a full list of shareholders (10 pages) |
7 March 2014 | Annual return made up to 4 November 2013 with a full list of shareholders (10 pages) |
7 March 2014 | Annual return made up to 4 November 2013 with a full list of shareholders (10 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders
|
16 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders
|
16 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders
|
22 November 2012 | Register inspection address has been changed (2 pages) |
22 November 2012 | Register inspection address has been changed (2 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
13 September 2012 | Registered office address changed from , 31 Hill Street, London, W1J 5LS, United Kingdom on 13 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from , 31 Hill Street, London, W1J 5LS, United Kingdom on 13 September 2012 (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
6 June 2012 | Appointment of Danny Goldenberg as a director (3 pages) |
6 June 2012 | Appointment of Danny Goldenberg as a director (3 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
21 March 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
21 March 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
5 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
5 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
5 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
15 August 2011 | Termination of appointment of Rahul Nath as a director (2 pages) |
15 August 2011 | Termination of appointment of Rahul Nath as a director (2 pages) |
19 January 2011 | Appointment of Ari Ojalvo Oner as a director (3 pages) |
19 January 2011 | Appointment of Ari Ojalvo Oner as a director (3 pages) |
3 November 2010 | Appointment of Danielle Elizabeth Billera as a director (3 pages) |
3 November 2010 | Appointment of Shimon Bokovza as a director (3 pages) |
3 November 2010 | Appointment of Danielle Elizabeth Billera as a director (3 pages) |
3 November 2010 | Appointment of Shimon Bokovza as a director (3 pages) |
27 October 2010 | Appointment of Rahul Nath as a director (3 pages) |
27 October 2010 | Appointment of Matthew Johnson as a director (3 pages) |
27 October 2010 | Appointment of Rahul Nath as a director (3 pages) |
27 October 2010 | Appointment of Matthew Johnson as a director (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
12 October 2010 | Termination of appointment of Craigie Anne Pearson as a director (1 page) |
12 October 2010 | Termination of appointment of Craigie Anne Pearson as a director (1 page) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed forsters shelfco 331 LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Termination of appointment of Forsters Directors Limited as a director (1 page) |
12 October 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
12 October 2010 | Termination of appointment of Forsters Directors Limited as a director (1 page) |
12 October 2010 | Company name changed forsters shelfco 331 LIMITED\certificate issued on 12/10/10
|
7 October 2010 | Incorporation
|
7 October 2010 | Incorporation
|