London
W1H 2LJ
Director Name | Mr Mamuka Khazaradze |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Georgian |
Status | Current |
Appointed | 16 October 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | None Supplied |
Country of Residence | Georgia |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Silva Screen Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 3 Prowse Place Camden Town London NW1 9PH |
Director Name | Mr Reynold Anselm Mathias D'Silva |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prowse Place London NW1 9PH |
Director Name | Ms Jean Abiteboul |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 34 Montagu Square London W1H 2LJ |
Director Name | South Central Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Correspondence Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £1,333 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 October 2018 | Termination of appointment of Jean Abiteboul as a director on 16 October 2018 (1 page) |
30 October 2018 | Cessation of Jean Abiteboul as a person with significant control on 16 October 2018 (1 page) |
30 October 2018 | Appointment of Mr Mamuka Khazaradze as a director on 16 October 2018 (2 pages) |
30 October 2018 | Notification of Mamuka Khazaradze as a person with significant control on 16 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 12 Helmet Row London EC1V 3QJ on 30 October 2018 (1 page) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
22 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 13 January 2015 no member list (4 pages) |
30 January 2015 | Annual return made up to 13 January 2015 no member list (4 pages) |
28 January 2015 | Termination of appointment of Reynold D'silva as a director on 2 January 2015 (1 page) |
28 January 2015 | Appointment of Ms Jean Abiteboul as a director on 14 October 2014 (2 pages) |
28 January 2015 | Appointment of Silva Screen Properties Limited as a director on 2 January 2015 (2 pages) |
28 January 2015 | Appointment of Silva Screen Properties Limited as a director on 2 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms Jean Abiteboul as a director on 14 October 2014 (2 pages) |
28 January 2015 | Appointment of Mrs Lesley Angela Hopkinson as a director on 14 October 2014 (2 pages) |
28 January 2015 | Termination of appointment of South Central Property Limited as a director on 10 October 2014 (1 page) |
28 January 2015 | Termination of appointment of South Central Property Limited as a director on 10 October 2014 (1 page) |
28 January 2015 | Termination of appointment of Reynold D'silva as a director on 2 January 2015 (1 page) |
28 January 2015 | Appointment of Silva Screen Properties Limited as a director on 2 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Lesley Angela Hopkinson as a director on 14 October 2014 (2 pages) |
28 January 2015 | Termination of appointment of Reynold D'silva as a director on 2 January 2015 (1 page) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
22 April 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
22 April 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
10 April 2014 | Registered office address changed from 34 Montagu Square London W1H 2LJ United Kingdom on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from 34 Montagu Square London W1H 2LJ United Kingdom on 10 April 2014 (2 pages) |
15 October 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Annual return made up to 13 January 2013 (14 pages) |
4 March 2013 | Annual return made up to 13 January 2013 (14 pages) |
13 January 2012 | Incorporation (17 pages) |
13 January 2012 | Incorporation (17 pages) |