London
EC1V 3QJ
Director Name | Mrs Mannika Malhotra |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(11 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Ali Reza Kavoussi |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Julia Kisla Taylor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Mr Barrie Duncan Heath |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2018) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
Director Name | Mr Michael William Anthony Owen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 2022) |
Role | Management Consultant |
Country of Residence | Germany |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Tom Watson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2018) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,628 |
Cash | £33,319 |
Current Liabilities | £30,946 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
27 October 2020 | Cessation of Gerald Marie as a person with significant control on 30 September 2020 (1 page) |
5 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
5 August 2020 | Change of details for Gerald Marie as a person with significant control on 3 August 2020 (2 pages) |
5 August 2020 | Change of details for Mr Steven Patrick Dellar as a person with significant control on 3 August 2020 (2 pages) |
1 July 2020 | Notification of Steven Patrick Dellar as a person with significant control on 1 July 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 July 2018 | Cessation of Ronald Burkle as a person with significant control on 11 April 2018 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
9 July 2018 | Notification of Gerald Marie as a person with significant control on 11 April 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Michael Owen on 27 June 2018 (2 pages) |
18 May 2018 | Registered office address changed from 12 Leigh Carr Helmet Row London EC1V 3QJ England to 12 Helmet Row London EC1V 3QJ on 18 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Ali Reza Kavoussi as a director on 9 April 2018 (1 page) |
15 May 2018 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 15 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Julia Kisla Taylor as a director on 9 April 2018 (1 page) |
15 May 2018 | Appointment of Mr Michael Owen as a director on 10 April 2018 (2 pages) |
15 May 2018 | Termination of appointment of Barrie Duncan Heath as a director on 10 April 2018 (1 page) |
15 May 2018 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 12 Leigh Carr Helmet Row London EC1V 3QJ on 15 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Tom Watson as a director on 1 May 2018 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 August 2017 | Cessation of Rosbery Investment Limited as a person with significant control on 14 December 2016 (1 page) |
16 August 2017 | Notification of Ronald Burkle as a person with significant control on 14 December 2016 (2 pages) |
16 August 2017 | Cessation of Rosbery Investment Limited as a person with significant control on 14 December 2016 (1 page) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Ronald Burkle as a person with significant control on 14 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr Barrie Duncan Heath as a director on 10 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Barrie Duncan Heath as a director on 10 January 2017 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
4 July 2016 | Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
14 January 2016 | Appointment of Julia Kisla Taylor as a director on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Ali Reza Kavoussi as a director on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Ali Reza Kavoussi as a director on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Julia Kisla Taylor as a director on 30 December 2015 (2 pages) |
13 January 2016 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 30 December 2015 (2 pages) |
13 January 2016 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 30 December 2015 (2 pages) |
13 January 2016 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Soobaschand Seebaluck as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Soobaschand Seebaluck as a director on 30 December 2015 (1 page) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
3 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 August 2012 | Incorporation
|
7 August 2012 | Incorporation
|