London
W1W 8LU
Director Name | Alireza Ittihadieh |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Chairman/Director |
Country of Residence | Switzerland |
Correspondence Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Claude Greilsamer |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2015) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | 7 Cheyne Gardens London SW3 5QU |
Registered Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aberlam Assets Corp 12.50% Ordinary |
---|---|
1 at £1 | Alireza Ittihadieh 12.50% Ordinary |
1 at £1 | Chogorros Sa 12.50% Ordinary |
1 at £1 | Frederick David Stewart Rosier 12.50% Ordinary |
1 at £1 | Irja Brant 12.50% Ordinary |
1 at £1 | James Alexander Macconnell Orr & Caroline Rosemary Willoughby Orr 12.50% Ordinary |
1 at £1 | Mr Claude Greilsamer & Victoria Ann Nash 12.50% Ordinary |
1 at £1 | Passdean LTD 12.50% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (9 months from now) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
9 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
21 January 2016 | Registered office address changed from 50 Broadway London SW1H 0BL to C/O Jamieson Stone Llp Windsor House 40-41 Great Castle Street London W1W 8LU on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from 50 Broadway London SW1H 0BL to C/O Jamieson Stone Llp Windsor House 40-41 Great Castle Street London W1W 8LU on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 April 2015 | Appointment of Mr Carlo Maria Calabria as a director on 16 March 2015 (3 pages) |
19 April 2015 | Appointment of Alireza Ittihadieh as a director on 16 March 2015 (3 pages) |
19 April 2015 | Appointment of Mr Carlo Maria Calabria as a director on 16 March 2015 (3 pages) |
19 April 2015 | Appointment of Alireza Ittihadieh as a director on 16 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Claude Greilsamer as a director on 17 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of James Alexander Macconnell Orr as a director on 17 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Claude Greilsamer as a director on 17 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of James Alexander Macconnell Orr as a director on 17 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
29 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 May 2013 | Appointment of Mr James Alexander Macconnell Orr as a director (3 pages) |
1 May 2013 | Appointment of Mr James Alexander Macconnell Orr as a director (3 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Incorporation (16 pages) |
7 December 2011 | Incorporation (16 pages) |