London
W9 2QJ
Director Name | David Vyvyan Leveaux |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 137 Sutherland Avenue London W9 2QJ |
Director Name | Mr Matthew James Wright |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Role | Consultant Cardiologist |
Country of Residence | England |
Correspondence Address | Basement Flat 137 Sutherland Avenue London W9 2QJ |
Director Name | Akiko Nagata |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 37 Sutherland Avenue London W9 2QJ |
Director Name | Mr Kurran Mohit Tejas Tailor |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Mr Michael Masaya Nagata |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 37 Sutherland Avenue London W9 2QJ |
Director Name | Mr Ahmed Saleh Abdel Hameed |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2022) |
Role | Officer In The High Court Of Appeal In Suez |
Country of Residence | Egypt |
Correspondence Address | 10 Road 286 New Maadi Cairo Egypt |
Director Name | Mrs Hanan Saleh Abdel Hameed |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2022) |
Role | Retired |
Country of Residence | Egypt |
Correspondence Address | 10 Road 286 New Maadi Cairo Egypt |
Registered Address | Unit 3 Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,876 |
Cash | £1,786 |
Current Liabilities | £1,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
31 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
10 August 2023 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page) |
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
16 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
15 June 2022 | Termination of appointment of Ahmed Saleh Abdel Hameed as a director on 15 June 2022 (1 page) |
15 June 2022 | Termination of appointment of Hanan Saleh Abdel Hameed as a director on 15 June 2022 (1 page) |
15 June 2022 | Appointment of Mr Kurran Mohit Tejas Tailor as a director on 15 June 2022 (2 pages) |
28 April 2022 | Director's details changed for Akiko Nagata on 28 April 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
21 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
3 March 2021 | Director's details changed for Akiko Kathinka Miya-Nagata on 3 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Akiko Kathinka Miya-Nagata on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Michael Masaya Nagata as a director on 1 March 2021 (1 page) |
11 September 2020 | Director's details changed for Mr Michael Masaya Nagata on 11 September 2020 (2 pages) |
27 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 September 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Registered office address changed from 1 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 21 August 2018 (1 page) |
11 April 2018 | Director's details changed for Mrs Hanan Saleh Abdel Hameed Mahmoud on 9 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr Ahmed Saleh Abdel Hameed Mahmoud on 9 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Registered office address changed from 137 Sutherland Avenue London W9 2QJ to 1 Theobald Street Borehamwood Hertfordshire WD6 4RN on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 137 Sutherland Avenue London W9 2QJ to 1 Theobald Street Borehamwood Hertfordshire WD6 4RN on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 10 April 2016 no member list (8 pages) |
12 April 2016 | Annual return made up to 10 April 2016 no member list (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
30 June 2015 | Annual return made up to 10 April 2015 no member list (8 pages) |
30 June 2015 | Annual return made up to 10 April 2015 no member list (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 June 2014 | Appointment of Mr Ahmed Saleh Abdel Hameed Mahmoud as a director (2 pages) |
2 June 2014 | Annual return made up to 10 April 2014 no member list (8 pages) |
2 June 2014 | Annual return made up to 10 April 2014 no member list (8 pages) |
2 June 2014 | Appointment of Mr Ahmed Saleh Abdel Hameed Mahmoud as a director (2 pages) |
30 May 2014 | Appointment of Mrs Hanan Saleh Abdel Hameed Mahmoud as a director (2 pages) |
30 May 2014 | Appointment of Mrs Hanan Saleh Abdel Hameed Mahmoud as a director (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
24 June 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
10 April 2012 | Incorporation (34 pages) |
10 April 2012 | Incorporation (34 pages) |