London
W1W 8AF
Director Name | Mr Roy Ervin Conrad Delcy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 5 Percy Street London W1T 1DG |
Director Name | Mr Luther Antoine Yahnick Denis |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 23 August 2017(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 5 Percy Street London W1T 1DG |
Registered Address | 08198144 6 Market Place London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mr Roy Ervin Conrad Delcy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £989,378 |
Cash | £100 |
Current Liabilities | £750 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
4 December 2023 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 08198144 6 Market Place London W1W 8AF on 4 December 2023 (1 page) |
---|---|
27 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
11 November 2022 | Change of details for Galyna Gurgura as a person with significant control on 11 November 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
11 November 2022 | Registered office address changed from Unit 7029, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 11 November 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
6 September 2019 | Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 7029, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page) |
4 September 2019 | Confirmation statement made on 31 August 2019 with updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
16 January 2018 | Appointment of Mr Kostyantyn Gurgura as a director on 12 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Luther Antoine Yahnick Denis as a director on 12 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Kostyantyn Gurgura as a director on 12 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Luther Antoine Yahnick Denis as a director on 12 January 2018 (1 page) |
23 August 2017 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 23 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 23 August 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 August 2014 | Registered office address changed from Las Suite 707 High Road London London N12 0BT England to Suite 1, 5 Percy Street London W1T 1DG on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Las Suite 707 High Road London London N12 0BT England to Suite 1, 5 Percy Street London W1T 1DG on 29 August 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|