London
W9 2QR
Director Name | Ms Rosalind Audrey Alima Rayman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Garden Drive 5 Garden Drive Lexden Colchester Essex CO3 9GS |
Director Name | Mr Michael James Patton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 St. Georges Road Twickenham TW1 1QS |
Director Name | Mr Charlie Cornwell |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partnership Manager |
Country of Residence | England |
Correspondence Address | 100-102 Flat 1, Sutherland Avenue London W9 2QR |
Director Name | Mr Farid Chabani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 April 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 100-102 Sutherland Avenue Flat 7 London W9 2QR |
Director Name | Mr Steven Richard Whibley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Operations Director Catering |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 100-102 Sutherland Avenue London W9 2QR |
Director Name | Jess Wilder |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 100-102 Sutherland Avenue London W9 2QR |
Director Name | Homayoon Tom Parandian |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Randolph Gardens London NW6 5EH |
Director Name | Mr Nicholas David Michael Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 Castellain Road Maida Vale London W9 1EY |
Director Name | Richard William McMurray |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 100-102 Sutherland Avenue London W9 2QR |
Director Name | Mr Ludovic Grave |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2014(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 100-102 Sutherland Avenue London W9 2QR |
Director Name | Ms Chelsea Mersedeh Parandian |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2021) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 100-102 Flat 8 Sutherland Avenue London W9 2QR |
Director Name | Ms Sari Hannele Virtanen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 November 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 100-102 Sutherland Avenue London W9 2QR |
Director Name | Ms Reut Cohen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 March 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 100-102 Sutherland Avenue Flat 10 London W9 2QR |
Telephone | 020 72866514 |
---|---|
Telephone region | London |
Registered Address | Flat 15, 100-102 Sutherland Avenue Flat 15, 100-102 Sutherland Avenue London W9 2QR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,389 |
Cash | £12,620 |
Current Liabilities | £76,252 |
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 | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
16 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Mr Farid Chabani as a director on 27 April 2022 (2 pages) |
19 October 2021 | Appointment of Mr Charlie Cornwell as a director on 19 October 2021 (2 pages) |
15 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Termination of appointment of Chelsea Mersedeh Parandian as a director on 10 May 2021 (1 page) |
27 February 2021 | Appointment of Mr Michael James Patton as a director on 27 February 2021 (2 pages) |
13 February 2021 | Termination of appointment of Reut Cohen as a director on 13 February 2021 (1 page) |
13 February 2021 | Appointment of Ms Rosalind Audrey Alima Rayman as a director on 13 February 2021 (2 pages) |
18 September 2020 | Termination of appointment of Richard William Mcmurray as a director on 11 September 2020 (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 August 2019 | Registered office address changed from Flat 7 100-102 Sutherland Avenue London W9 2QR to Flat 15, 100-102 Sutherland Avenue Flat 15, 100-102 Sutherland Avenue London W9 2QR on 20 August 2019 (1 page) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Ludovic Grave as a director on 10 July 2019 (1 page) |
17 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 March 2018 | Director's details changed for Mr Ludovic Grave on 1 March 2018 (2 pages) |
4 March 2018 | Appointment of Ms Reut Cohen as a director on 1 March 2018 (2 pages) |
19 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2017 | Termination of appointment of Sari Hannele Virtanen as a director on 19 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Sari Hannele Virtanen as a director on 19 December 2016 (1 page) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 November 2015 | Termination of appointment of Nicholas David Michael Smith as a director on 3 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Vikramjeet Singh Reen as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Vikramjeet Singh Reen as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Vikramjeet Singh Reen as a director on 3 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Nicholas David Michael Smith as a director on 3 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Nicholas David Michael Smith as a director on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Ms Sari Hannele Virtanen as a director on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Ms Sari Hannele Virtanen as a director on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Ludovic Grave on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Ms Sari Hannele Virtanen as a director on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Ludovic Grave on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Ludovic Grave on 3 November 2015 (2 pages) |
29 August 2015 | Annual return made up to 15 August 2015 no member list (5 pages) |
29 August 2015 | Annual return made up to 15 August 2015 no member list (5 pages) |
12 August 2015 | Termination of appointment of Jess Wilder as a director on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Jess Wilder as a director on 12 August 2015 (1 page) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
28 August 2014 | Annual return made up to 15 August 2014 no member list (6 pages) |
28 August 2014 | Annual return made up to 15 August 2014 no member list (6 pages) |
23 July 2014 | Appointment of Ms Chelsea Mersedeh Parandian as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Chelsea Mersedeh Parandian as a director on 23 July 2014 (2 pages) |
7 July 2014 | Termination of appointment of Homayoon Parandian as a director (1 page) |
7 July 2014 | Termination of appointment of Homayoon Parandian as a director (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Appointment of Mr Ludovic Grave as a director (2 pages) |
23 April 2014 | Appointment of Mr Ludovic Grave as a director (2 pages) |
8 April 2014 | Termination of appointment of Steven Whibley as a director (1 page) |
8 April 2014 | Termination of appointment of Steven Whibley as a director (1 page) |
10 September 2013 | Annual return made up to 15 August 2013 no member list (6 pages) |
10 September 2013 | Annual return made up to 15 August 2013 no member list (6 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 August 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
17 August 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
7 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
7 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
3 November 2011 | Appointment of Homayoon Tom Parandian as a director (3 pages) |
3 November 2011 | Appointment of Homayoon Tom Parandian as a director (3 pages) |
31 October 2011 | Appointment of Nicholas David Michael Smith as a director (3 pages) |
31 October 2011 | Appointment of Nicholas David Michael Smith as a director (3 pages) |
28 October 2011 | Appointment of Richard William Mcmurray as a director (2 pages) |
28 October 2011 | Appointment of Richard William Mcmurray as a director (2 pages) |
15 August 2011 | Incorporation (17 pages) |
15 August 2011 | Incorporation (17 pages) |