Richmond
TW10 7BY
Secretary Name | Davanti Business Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 20 Mortlake 20 Mortlake High Street London SW14 8JN |
Director Name | Mrs Hannah Field-Azaiez |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2018) |
Role | It Recruitment |
Country of Residence | England |
Correspondence Address | 55 Guilford Avenue Surbiton Surrey KT5 8DG |
Secretary Name | C A Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2014) |
Correspondence Address | 2nd Floor St James House 9 - 15 St James Roadst. James Road Surbiton Surrey KT6 4QH |
Registered Address | 22a St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
23k at £1 | Hakim Azaiez 51.00% Ordinary |
---|---|
22.1k at £1 | Hannah Field-azaiez 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,025 |
Cash | £46,133 |
Current Liabilities | £15,571 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
27 November 2023 | Full accounts made up to 28 February 2023 (25 pages) |
---|---|
20 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
20 March 2023 | Amended full accounts made up to 28 February 2022 (24 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
27 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 22a St. James's Square London SW1Y 4LB on 19 May 2022 (1 page) |
29 November 2021 | Accounts for a small company made up to 28 February 2021 (6 pages) |
20 October 2021 | Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to 20 Mortlake High Street London SW14 8JN (1 page) |
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
5 March 2021 | Secretary's details changed for Davanti Business Solutions Ltd on 5 March 2021 (1 page) |
17 December 2020 | Full accounts made up to 28 February 2020 (25 pages) |
23 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
22 September 2020 | Change of details for Mr Hakim Azaiez as a person with significant control on 19 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mr Hakim Azaiez on 19 September 2020 (2 pages) |
12 December 2019 | Amended full accounts made up to 28 February 2019 (20 pages) |
31 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
21 August 2018 | Amended total exemption full accounts made up to 28 February 2017 (1 page) |
24 July 2018 | Director's details changed for Mr Hakim Azaiez on 17 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Hannah Field-Azaiez as a director on 6 April 2018 (1 page) |
16 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 May 2017 | Company name changed gulf central agency asset management LTD\certificate issued on 12/05/17
|
12 May 2017 | Company name changed gulf central agency asset management LTD\certificate issued on 12/05/17
|
9 May 2017 | Change of name notice (2 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Change of name notice (2 pages) |
9 May 2017 | Resolutions
|
12 April 2017 | Change of name with request to seek comments from relevant body (2 pages) |
12 April 2017 | Change of name with request to seek comments from relevant body (2 pages) |
5 April 2017 | Appointment of Davanti Business Solutions Ltd as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Davanti Business Solutions Ltd as a secretary on 5 April 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 December 2015 | Registered office address changed from 55 Guilford Avenue Surbiton Surrey KT5 8DG to 100 Pall Mall London SW1Y 5NQ on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 55 Guilford Avenue Surbiton Surrey KT5 8DG to 100 Pall Mall London SW1Y 5NQ on 10 December 2015 (1 page) |
12 November 2015 | Register inspection address has been changed from 9-15 st. James House St James Road Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
12 November 2015 | Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
12 November 2015 | Register inspection address has been changed from 9-15 st. James House St James Road Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 January 2015 | Registered office address changed from 130 King Charles Road Surbiton Surrey KT5 8QL to 55 Guilford Avenue Surbiton Surrey KT5 8DG on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 130 King Charles Road Surbiton Surrey KT5 8QL to 55 Guilford Avenue Surbiton Surrey KT5 8DG on 21 January 2015 (1 page) |
21 January 2015 | Director's details changed for Mrs Hannah Field-Azaiez on 27 November 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Hakim Azaiez on 27 November 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Hakim Azaiez on 27 November 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Hakim Azaiez on 27 November 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Hakim Azaiez on 27 November 2014 (2 pages) |
21 January 2015 | Director's details changed for Mrs Hannah Field-Azaiez on 27 November 2014 (2 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 June 2014 | Termination of appointment of C a Solutions Limited as a secretary (1 page) |
26 June 2014 | Termination of appointment of C a Solutions Limited as a secretary (1 page) |
15 November 2013 | Register(s) moved to registered inspection location (1 page) |
15 November 2013 | Register inspection address has been changed (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Register inspection address has been changed (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Register(s) moved to registered inspection location (1 page) |
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
27 November 2012 | Registered office address changed from 48-54 Moorgate 4Th Floor London EC2R 6EJ United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Registered office address changed from 48-54 Moorgate 4Th Floor London EC2R 6EJ United Kingdom on 27 November 2012 (1 page) |
13 August 2012 | Registered office address changed from 130 King Charles Road Surbiton Surrey KT5 8QL United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 130 King Charles Road Surbiton Surrey KT5 8QL United Kingdom on 13 August 2012 (1 page) |
19 July 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
19 July 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
4 July 2012 | Appointment of C a Solutions Limited as a secretary (2 pages) |
4 July 2012 | Appointment of C a Solutions Limited as a secretary (2 pages) |
3 July 2012 | Company name changed gulf central agency LTD\certificate issued on 03/07/12
|
3 July 2012 | Company name changed gulf central agency LTD\certificate issued on 03/07/12
|
27 April 2012 | Director's details changed for Mr Hakim Azaiez on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Hakim Azaiez on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Hakim Azaiez on 1 March 2012 (2 pages) |
16 April 2012 | Appointment of Mrs Hannah Field-Azaiez as a director (2 pages) |
16 April 2012 | Appointment of Mrs Hannah Field-Azaiez as a director (2 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|