Mayfair
London
W1J 6BD
Director Name | Mr Ian Oakley Angell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 2017) |
Role | University Professor, Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 College Avenue Egham TW20 8NR |
Director Name | Dr Ebrahim Khalil Naderali |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Dr Hilary Robert Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Ms Abigail Jane Stuart-Menteth |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Mr Rishi Solan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Registered Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Prasad Tate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,697 |
Cash | £6,761 |
Current Liabilities | £231,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
5 October 2023 | Statement of capital following an allotment of shares on 26 September 2023
|
9 May 2023 | Termination of appointment of Ebrahim Khalil Naderali as a director on 5 May 2023 (1 page) |
30 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 January 2023 | Termination of appointment of Abigail Jane Stuart-Menteth as a director on 31 July 2021 (1 page) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
9 January 2023 | Statement of capital following an allotment of shares on 28 November 2022
|
6 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
6 June 2022 | Statement of capital following an allotment of shares on 15 April 2022
|
2 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 July 2021 | Termination of appointment of Hilary Robert Jones as a director on 27 July 2021 (1 page) |
1 June 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
24 May 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
12 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 May 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
13 September 2019 | Appointment of Mr Rishi Solan as a director on 13 September 2019 (2 pages) |
20 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 June 2019 | Appointment of Ms Abigail Jane Stuart-Menteth as a director on 12 June 2019 (2 pages) |
6 June 2019 | Sub-division of shares on 31 March 2019 (6 pages) |
29 March 2019 | Appointment of Mr Hilary Robert Jones as a director on 29 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
8 October 2018 | Director's details changed for Dr Ebrahim Khalil on 8 October 2018 (2 pages) |
12 September 2018 | Appointment of Dr Ebrahim Khalil as a director on 12 September 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
15 December 2017 | Termination of appointment of Ian Oakley Angell as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Ian Oakley Angell as a director on 15 December 2017 (1 page) |
26 October 2017 | Appointment of Mr Ian Oakley Angell as a director on 13 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Ian Oakley Angell as a director on 13 October 2017 (2 pages) |
12 June 2017 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
4 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|