Pinner
Middlesex
HA5 3NN
Director Name | Mr Ahmed Bendahame |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 September 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Suites 7b & 8b 50 Town Range Leanse Place Gibraltar GX11 1AA |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | Suite 7b & 8b Town Range Gibraltar |
Director Name | Miss Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stopher House Webber Street London SE1 0RE |
Director Name | Mr David Dennis Cuby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2014) |
Role | Directo |
Country of Residence | Gibraltar |
Correspondence Address | Suite 7b & 8b 50 Town Range Gibraltat Gibraltar |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Valfin Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 April 2012) |
Correspondence Address | Bkb York House Empire Way Wembley Middlesex HA9 0QL |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Gateway Management (B.V.I.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 September 2022) |
Correspondence Address | P.O.Box 53 Abbott Building Main Street Road Town Tortola Virgin Islands, British |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Spanley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £871 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
12 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 June 2019 | Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 (2 pages) |
27 June 2019 | Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 June 2019 | Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
24 July 2017 | Notification of Maurice Perera as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of William Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Maurice Perera as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of William Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of James Davi Hassan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of James Davi Hassan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Adrian Olivero as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Adrian Olivero as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 March 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 23 March 2016 (1 page) |
9 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
9 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
6 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
20 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
9 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
18 August 2014 | Appointment of Maurice Albert Perera as a director on 29 July 2014 (3 pages) |
18 August 2014 | Termination of appointment of David Dennis Cuby as a director on 29 July 2014 (2 pages) |
18 August 2014 | Appointment of Maurice Albert Perera as a director on 29 July 2014 (3 pages) |
18 August 2014 | Termination of appointment of David Dennis Cuby as a director on 29 July 2014 (2 pages) |
20 January 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
20 January 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
17 July 2012 | Termination of appointment of Valfin Nominees Limited as a director (1 page) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Termination of appointment of Valfin Nominees Limited as a director (1 page) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Appointment of Gateway Management (B.V.I.) Limited as a director (2 pages) |
17 July 2012 | Appointment of Gateway Management (B.V.I.) Limited as a director (2 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
10 August 2011 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
10 August 2011 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
10 August 2011 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Aphrodite Mwanje as a director (1 page) |
10 August 2011 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
10 August 2011 | Appointment of David Dennis Cuby as a director (2 pages) |
10 August 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
10 August 2011 | Appointment of Valfin Nominees Limited as a director (2 pages) |
10 August 2011 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
10 August 2011 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
10 August 2011 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Appointment of David Dennis Cuby as a director (2 pages) |
10 August 2011 | Termination of appointment of Aphrodite Mwanje as a director (1 page) |
10 August 2011 | Appointment of Valfin Nominees Limited as a director (2 pages) |
10 August 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|