Seymour Place
London
W1H 1NW
Director Name | Mr Russell Christopher Platt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Adelaide Jones Seymour Place London W1H 1NW |
Secretary Name | Mr Mo Nimba |
---|---|
Status | Current |
Appointed | 01 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | Mr Haytham Fakhry |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | 116 Adelaide Jones Seymour Place London W1H 1NW |
Director Name | Mr Michael Charles Esfandi |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 18 Lowndes Sq London SW1X 9HB |
Director Name | Ms Amanda Clare Usher-Wilson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | PO Box 1207 6 Place Des Eaux-Vives Geneva Switzerland |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mrs Briony Jayne Rea |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2023(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 February 2024) |
Role | Chartered Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Registered Address | 116 Adelaide Jones Seymour Place London W1H 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Michael Charles Esfandi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (4 days from now) |
6 December 2023 | Cessation of Madison Ashley Huang as a person with significant control on 26 September 2023 (1 page) |
---|---|
6 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
6 December 2023 | Notification of Walid Khaled Abu-Suud as a person with significant control on 26 September 2023 (2 pages) |
6 December 2023 | Statement of capital following an allotment of shares on 26 September 2023
|
12 September 2023 | Termination of appointment of Carol Ann Rotsey as a director on 11 September 2023 (1 page) |
12 September 2023 | Appointment of Ms Briony Jayne Rea as a director on 11 September 2023 (2 pages) |
30 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Paul Justin Windsor as a director on 17 February 2022 (1 page) |
24 February 2022 | Appointment of Mrs Carol Ann Rotsey as a director on 17 February 2022 (2 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 May 2021 | Notification of Madison Ashley Huang as a person with significant control on 8 January 2021 (2 pages) |
22 April 2021 | Termination of appointment of Michael Charles Esfandi as a director on 8 January 2021 (1 page) |
22 April 2021 | Cessation of Michael Charles Esfandi as a person with significant control on 8 January 2021 (1 page) |
22 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
1 September 2020 | Director's details changed for Mr Russell Christopher Platt on 1 August 2020 (2 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Paul Windsor as a director on 29 June 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Amanda Clare Usher-Wilson as a director on 21 December 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
5 January 2017 | Registered office address changed from C/O C/O Michael Esfandi 18 Lowndes Sq, London SW1X 9HB to C/O Mo Nimba 116 Adelaide Jones Seymour Place London W1H 1NW on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from C/O C/O Michael Esfandi 18 Lowndes Sq, London SW1X 9HB to C/O Mo Nimba 116 Adelaide Jones Seymour Place London W1H 1NW on 5 January 2017 (1 page) |
4 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
3 January 2017 | Appointment of Ms Amanda Clare Usher-Wilson as a director on 17 March 2016 (2 pages) |
3 January 2017 | Appointment of Mr Mo Nimba as a secretary on 1 April 2016 (2 pages) |
3 January 2017 | Appointment of Mr Mo Nimba as a secretary on 1 April 2016 (2 pages) |
3 January 2017 | Appointment of Ms Amanda Clare Usher-Wilson as a director on 17 March 2016 (2 pages) |
3 January 2017 | Appointment of Mr Haytham Fakhry as a director on 4 April 2016 (2 pages) |
3 January 2017 | Appointment of Mr Haytham Fakhry as a director on 4 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
13 April 2016 | Appointment of Mr Walid Khaled Abu-Suud as a director on 17 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Walid Khaled Abu-Suud as a director on 17 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Russell Christopher Platt as a director on 17 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Russell Christopher Platt as a director on 17 March 2016 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 September 2015 | Solvency Statement dated 01/09/15 (1 page) |
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Solvency Statement dated 01/09/15 (1 page) |
2 September 2015 | Statement by Directors (1 page) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Statement by Directors (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
12 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|