London
SW1X 0HT
Director Name | Mrs Anahis Melkon Jackson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 11 Cadogan Square London SW1X 0HT |
Director Name | Samir Helmy |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Student |
Country of Residence | Illinois Usa |
Correspondence Address | Flat 5 46 Lowndes Square London SW1X 9JU |
Director Name | Dunbar Ventures Corp (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 3076 Sir Francis Drake's Highway PO Box 3463 Tortola Road Town Virgin Islands, British |
Director Name | Ms Ingela Brita Evans |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Cadogan Square London SW1X 0HT |
Director Name | Emureto Properties Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | C/O Kendris Private Ltd Muehlemattstrasse 56 Aarau 5001 |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £63,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
18 August 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
9 August 2022 | Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
7 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Emureto Properties Corp. as a director on 20 June 2019 (1 page) |
25 June 2019 | Appointment of Dunbar Ventures Corp as a director on 20 June 2019 (2 pages) |
17 July 2018 | Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 17 July 2018 (1 page) |
17 July 2018 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Lps Livingstone,Suite F3, Sunley House Olds Approach Watford WD18 9TB (1 page) |
16 July 2018 | Registered office address changed from Kennedy House 115 Hammersmith Road London Middlesex W14 0QH to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 16 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (6 pages) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (6 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 July 2015 | Annual return made up to 29 June 2015 no member list (6 pages) |
3 July 2015 | Annual return made up to 29 June 2015 no member list (6 pages) |
7 July 2014 | Annual return made up to 29 June 2014 no member list (6 pages) |
7 July 2014 | Annual return made up to 29 June 2014 no member list (6 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 August 2013 | Annual return made up to 29 June 2013 no member list (6 pages) |
30 August 2013 | Annual return made up to 29 June 2013 no member list (6 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 March 2013 | Register inspection address has been changed (1 page) |
25 March 2013 | Director's details changed for Mrs Anahis Melkon Jackson on 18 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Anahis Melkon Jackson on 18 March 2013 (2 pages) |
25 March 2013 | Register inspection address has been changed (1 page) |
22 March 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
22 March 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
13 March 2013 | Termination of appointment of Ingela Evans as a director (2 pages) |
13 March 2013 | Termination of appointment of Ingela Evans as a director (2 pages) |
5 March 2013 | Appointment of Samir Helmy as a director (3 pages) |
5 March 2013 | Appointment of Samir Helmy as a director (3 pages) |
8 January 2013 | Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013 (3 pages) |
8 January 2013 | Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013 (3 pages) |
8 January 2013 | Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013 (3 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Annual return made up to 29 June 2012 (14 pages) |
30 November 2012 | Annual return made up to 29 June 2012 (14 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Incorporation (19 pages) |
29 June 2011 | Incorporation (19 pages) |