London
W1W 7BR
Director Name | Mr Nick Christopher Kypros Nicholas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Yotam Yinhal |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 13 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Fd |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Spectrum House 32-34 Gordon House Road London NW5 1LP |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Aris Aristidou |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raleigh Road Enfield Middlesex EN2 6UB |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,577 |
Net Worth | £27,228 |
Cash | £28,608 |
Current Liabilities | £1,380 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
4 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Termination of appointment of Yotam Yinhal as a director on 3 February 2023 (1 page) |
11 October 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
29 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Mr Nick Nicholas on 6 April 2019 (2 pages) |
6 April 2020 | Director's details changed for Mr Philip Philippou on 10 October 2019 (2 pages) |
6 April 2020 | Change of details for Mr Nick Christopher Kypros Nicholas as a person with significant control on 10 October 2019 (2 pages) |
6 April 2020 | Director's details changed for Mr Nick Nicholas on 10 October 2019 (2 pages) |
6 April 2020 | Director's details changed for Mr Nick Nicholas on 10 October 2019 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
10 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor, North Devonshire House, 1 Devonshire Street, London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 May 2019 (1 page) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Aris Aristidou as a director on 26 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Aris Aristidou as a director on 26 February 2017 (1 page) |
10 October 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
10 October 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
15 April 2016 | Annual return made up to 2 April 2016 no member list (5 pages) |
15 April 2016 | Annual return made up to 2 April 2016 no member list (5 pages) |
15 July 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
15 July 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (5 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (5 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (5 pages) |
24 July 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
24 July 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
17 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
17 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
17 April 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DS on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DS on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
17 April 2014 | Director's details changed for Mr Nick Nicholas on 10 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Nick Nicholas on 10 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Philip Philippou on 10 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Philip Philippou on 10 April 2014 (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
10 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
10 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
14 June 2013 | Annual return made up to 2 April 2013 no member list (2 pages) |
14 June 2013 | Appointment of Mr Yotam Yinhal as a director (2 pages) |
14 June 2013 | Annual return made up to 2 April 2013 no member list (2 pages) |
14 June 2013 | Annual return made up to 2 April 2013 no member list (2 pages) |
14 June 2013 | Appointment of Mr Aris Aristidou as a director (2 pages) |
14 June 2013 | Appointment of Mr Aris Aristidou as a director (2 pages) |
14 June 2013 | Appointment of Mr Yotam Yinhal as a director (2 pages) |
10 June 2013 | Appointment of Mr Yotam Yinhal as a director (3 pages) |
10 June 2013 | Appointment of Mr Yotam Yinhal as a director (3 pages) |
28 May 2013 | Appointment of Aris Aristidou as a director (3 pages) |
28 May 2013 | Appointment of Aris Aristidou as a director (3 pages) |
21 May 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 21 May 2013 (2 pages) |
4 May 2012 | Appointment of Mr Philip Philippou as a director (2 pages) |
4 May 2012 | Appointment of Mr Philip Philippou as a director (2 pages) |
4 May 2012 | Appointment of Mr Nick Nicholas as a director (2 pages) |
4 May 2012 | Appointment of Mr Nick Nicholas as a director (2 pages) |
3 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
3 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
2 April 2012 | Incorporation (19 pages) |
2 April 2012 | Incorporation (19 pages) |