Mayfair
London
W1J 7NW
Director Name | Paul Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Office 201 118 Piccadilly Mayfair London W1J 7NW |
Director Name | Ms Esmeralda Toni |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 11 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Brick Street London W1J 7DF |
Director Name | Mr Naceur Echcharif El Idrissi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Website | boltmarkets.com |
---|---|
Email address | [email protected] |
Telephone | 020 79654571 |
Telephone region | London |
Registered Address | 118 Piccadilly Mayfair London W1J 7NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
61.8k at £1 | Naceur Echcharif El Idrissi 95.00% Ordinary |
---|---|
3.3k at £1 | Yun Young Song 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,644,404 |
Gross Profit | £1,015,482 |
Net Worth | £392,204 |
Cash | £165,189 |
Current Liabilities | £320,039 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Moontreasure LTD Classification: A registered charge Particulars: No specific property of this type is detailed in the charge. Outstanding |
---|
10 September 2020 | Amended full accounts made up to 30 September 2019 (26 pages) |
---|---|
27 August 2020 | Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 1 July 2020 (2 pages) |
26 August 2020 | Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 1 Knightsbridge Green London SW1X 7NE on 26 August 2020 (1 page) |
26 August 2020 | Director's details changed for Mr Naceur Echcharif El Idrissi on 1 July 2020 (2 pages) |
26 August 2020 | Director's details changed for Mr Naceur Echcharif El Idrissi on 26 August 2020 (2 pages) |
26 August 2020 | Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 1 July 2020 (2 pages) |
7 July 2020 | Full accounts made up to 30 September 2019 (25 pages) |
1 May 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
3 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
1 February 2019 | Full accounts made up to 30 September 2018 (34 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
23 April 2018 | Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 1 March 2018 (2 pages) |
6 April 2018 | Full accounts made up to 30 September 2017 (30 pages) |
16 February 2018 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 16 February 2018 (1 page) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
8 February 2017 | Full accounts made up to 30 September 2016 (22 pages) |
8 February 2017 | Full accounts made up to 30 September 2016 (22 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Naceur Echcharif El Idrissi on 27 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Naceur Echcharif El Idrissi on 27 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 March 2016 | Full accounts made up to 30 September 2015 (24 pages) |
15 March 2016 | Full accounts made up to 30 September 2015 (24 pages) |
24 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from 30 Crown Place London EC2A 4EB to 15 Bunhill Row London EC1Y 8LP on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from 30 Crown Place London EC2A 4EB to 15 Bunhill Row London EC1Y 8LP on 24 June 2015 (1 page) |
18 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
4 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 January 2014 | Full accounts made up to 30 September 2013 (25 pages) |
27 January 2014 | Full accounts made up to 30 September 2013 (25 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Naceur Echcharif El Idrissi on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Naceur Echcharif El Idrissi on 20 May 2013 (2 pages) |
8 February 2013 | Amended full accounts made up to 30 September 2012 (22 pages) |
8 February 2013 | Amended full accounts made up to 30 September 2012 (22 pages) |
25 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
25 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
25 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Registered office address changed from 1St Floor 22 Sackville Street Mayfair London W1S 3DN United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 1St Floor 22 Sackville Street Mayfair London W1S 3DN United Kingdom on 12 April 2012 (1 page) |
21 March 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
21 March 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
17 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
21 April 2011 | Incorporation (43 pages) |
21 April 2011 | Incorporation (43 pages) |