London
E14 9RP
Director Name | Mr Emad Raslan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 35 Beaufort Court Admirals Way, South Quay London E14 9XL |
Director Name | Mr Housam Raslan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 35 Beaufort Court Admirals Way, South Quay London E14 9XL |
Director Name | Mr Jamie Edward Rose |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 35 Beaufort Court Admirals Way, South Quay London E14 9XL |
Director Name | Mr Piotr Przemyslaw Nowak |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 March 2020(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2022) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Suite 35 Beaufort Court Admirals Way, South Quay London E14 9XL |
Registered Address | G-05 Davenport House 16 Pepper Street London E14 9RP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Emad Raslan 50.00% Ordinary |
---|---|
50 at £1 | Housam Raslan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,711 |
Cash | £578 |
Current Liabilities | £75,664 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
3 January 2024 | Registered office address changed from C/O Anderson Ross Suite 35 Beaufort Court Admirals Way, South Quay London E14 9XL to G-05 Davenport House 16 Pepper Street London E14 9RP on 3 January 2024 (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
21 September 2022 | Termination of appointment of Piotr Przemyslaw Nowak as a director on 31 July 2022 (1 page) |
12 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
24 September 2020 | Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
1 September 2020 | Appointment of Miss Emma Davis as a director on 26 August 2020 (2 pages) |
9 April 2020 | Termination of appointment of Jamie Edward Rose as a director on 1 April 2020 (1 page) |
9 April 2020 | Appointment of Mr Piotr Przemyslaw Nowak as a director on 26 March 2020 (2 pages) |
5 November 2019 | Termination of appointment of Housam Raslan as a director on 28 October 2019 (1 page) |
5 November 2019 | Notification of Ai Accelerate International Ltd as a person with significant control on 28 October 2019 (2 pages) |
5 November 2019 | Appointment of Mr Jamie Edward Rose as a director on 28 October 2019 (2 pages) |
5 November 2019 | Resolutions
|
5 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
5 November 2019 | Termination of appointment of Emad Raslan as a director on 28 October 2019 (1 page) |
5 November 2019 | Cessation of Housam Raslan as a person with significant control on 28 October 2019 (1 page) |
5 November 2019 | Cessation of Emad Raslan as a person with significant control on 28 October 2019 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
15 January 2018 | Director's details changed for Mr Housam Raslan on 2 January 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Director's details changed for Emad Raslan on 16 May 2013 (2 pages) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Emad Raslan on 16 May 2013 (2 pages) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Housam Raslan on 1 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Apartment 3105 26 Hertsmere Road London E14 4EG United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Director's details changed for Housam Raslan on 1 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Emad Raslan on 1 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Emad Raslan on 1 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Apartment 3105 26 Hertsmere Road London E14 4EG United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Director's details changed for Emad Raslan on 1 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
4 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 April 2012 | Incorporation (21 pages) |
25 April 2012 | Incorporation (21 pages) |