Toronto
Ontario M5j 2s1
Canada
Director Name | Mr Colin Sam |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 October 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 161 Bay Street Toronto Ontario M5j 2s1 Canada |
Director Name | Andrea Daly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | General Counsel |
Country of Residence | Canada |
Correspondence Address | 8 St. James's Square London SW1Y 4JU |
Director Name | Mr Christopher Allan Govan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 161 Bay Street Toronto Ontario M5j 2s1 |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Correspondence Address | C/O 7side Secretarial Limited 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 73891540 |
---|---|
Telephone region | London |
Registered Address | 8 St. James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £387,036 |
Net Worth | £952,914 |
Cash | £933,031 |
Current Liabilities | £1,695,139 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: Almorah Holdings Limited Classification: Rent deposit deed Secured details: £304,362 due or to become due. Particulars: The sum from time to time standing to the credit of a separate interest bearing deposit account including any accrued interest. Outstanding |
---|
31 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
19 October 2021 | Appointment of Mr David Copeland as a director on 15 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Andrea Daly as a director on 15 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Christopher Allan Govan as a director on 15 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Colin Sam as a director on 15 October 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
9 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
10 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 06/07/2016 (7 pages) |
20 September 2018 | Amended full accounts made up to 31 December 2017 (199 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (105 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
8 June 2018 | Registered office address changed from 1st Floor 17 Duke of York Street London SW1Y 6LB to 8 st. James's Square London SW1Y 4JU on 8 June 2018 (1 page) |
21 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Mr. Gerald W. Schwartz as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr. Gerald W. Schwartz as a person with significant control on 10 August 2017 (2 pages) |
17 March 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 March 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Andrea Daly on 21 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Andrea Daly on 21 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
27 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
3 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
3 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
1 March 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
16 November 2012 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
16 November 2012 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
16 November 2012 | Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL United Kingdom on 16 November 2012 (1 page) |
8 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
28 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
28 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
6 July 2012 | Incorporation (50 pages) |
6 July 2012 | Incorporation (50 pages) |