32 Davies Street
London
W1K 4ND
Director Name | Mr M-Hafizur Rahman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Davies Street London W1K 4ND |
Director Name | Mr Ismaila Pwanotufe Jalo |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 25 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr Andrew Moray Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claridge House 32 Davies Street London W1K 4ND |
Secretary Name | Mr William James Ritchie |
---|---|
Status | Resigned |
Appointed | 01 January 2016(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2019) |
Role | Company Director |
Correspondence Address | 3 Claridge House 32 Davies Street London W1K 4ND |
Director Name | Mr Samuel Evan Rice Bellam |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 December 2019(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr Fat Keung Michael Lau |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 18 December 2019(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Website | claridgecapital.com |
---|
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Ismaila Jalo 8.70% Ordinary |
---|---|
85 at £1 | Rupert Edinmore Gather 73.91% Ordinary |
5 at £1 | Charlotte Gather 4.35% Ordinary |
15 at £1 | Ismaila Jalo 13.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £416,909 |
Cash | £10 |
Current Liabilities | £174,445 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 26 July 2023 (overdue) |
4 February 2021 | Registered office address changed from 3 Claridge House 32 Davies Street London W1K 4nd to 4 Cavendish Square London W1G 0PG on 4 February 2021 (1 page) |
---|---|
4 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
27 January 2020 | Appointment of Mr Fat Keung Michael Lau as a director on 18 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Samuel Evan Rice Bellam as a director on 18 December 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 February 2019 | Termination of appointment of William James Ritchie as a secretary on 19 February 2019 (1 page) |
4 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Appointment of Mr William James Ritchie as a secretary on 1 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr William James Ritchie as a secretary on 1 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-05-23
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 August 2013 | Appointment of Mr Ismaila Pwanotufe Jalo as a director (2 pages) |
14 August 2013 | Appointment of Mr Ismaila Pwanotufe Jalo as a director (2 pages) |
5 April 2013 | Appointment of M Hafizur Rahman as a director (3 pages) |
5 April 2013 | Appointment of M Hafizur Rahman as a director (3 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
14 March 2013 | Appointment of Andrew Moray Smith as a director (3 pages) |
14 March 2013 | Appointment of Andrew Moray Smith as a director (3 pages) |
5 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Incorporation (13 pages) |
21 December 2011 | Incorporation (13 pages) |