London
SW7 4AG
Director Name | Mr Muzaffar Rakhmatov |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Emma Florence Dixon Dantec |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Avenue Pictet-De-Rochemont GenÈVe 1207 |
Director Name | Mrs Anna Christou |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British/Cypriot |
Status | Resigned |
Appointed | 07 August 2013(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Agias Elenis Street, Costa Michaelide Building 5th Floor Nicosia 1060 |
Director Name | Mr Michail Sideras |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 07 August 2013(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Agias Elenis Street, Costa Michaelide Building 5th Floor Nicosia 1060 |
Director Name | Mr Stephen John Goldsmith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 October 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manchester Street London W1U 7LW |
Director Name | Maria Stella Katsari |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 April 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Rysaffe Administrateurs SÀRl (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 August 2013) |
Correspondence Address | 7 Avenue Pictet-De-Rochemont GenÈVe 1207 |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Termination of appointment of Stephen John Goldsmith as a director on 6 October 2020 (1 page) |
24 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
8 October 2018 | Appointment of Mr Muzaffar Rakhmatov as a director on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Muzaffar Rakhmatov on 8 October 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
15 May 2017 | Termination of appointment of Maria Stella Katsari as a director on 25 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Maria Stella Katsari as a director on 25 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Michail Sideras as a director on 25 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Michail Sideras as a director on 25 April 2017 (1 page) |
15 May 2017 | Appointment of Mr Jerzy Miroslaw Gawrysiak as a director on 25 April 2017 (2 pages) |
15 May 2017 | Appointment of Mr Jerzy Miroslaw Gawrysiak as a director on 25 April 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 May 2016 | Termination of appointment of Anna Christou as a director on 22 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Anna Christou as a director on 22 April 2016 (1 page) |
19 May 2016 | Appointment of Maria Stella Katsari as a director on 22 April 2016 (2 pages) |
19 May 2016 | Appointment of Maria Stella Katsari as a director on 22 April 2016 (2 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
13 August 2013 | Appointment of Mr Stephen John Goldsmith as a director (2 pages) |
13 August 2013 | Appointment of Mr Stephen John Goldsmith as a director (2 pages) |
12 August 2013 | Termination of appointment of Rysaffe Administrateurs SÃ rl as a director (1 page) |
12 August 2013 | Appointment of Mrs Anna Christou as a director (2 pages) |
12 August 2013 | Termination of appointment of Emma Dantec as a director (1 page) |
12 August 2013 | Termination of appointment of Rysaffe Administrateurs SÃ rl as a director (1 page) |
12 August 2013 | Appointment of Mrs Anna Christou as a director (2 pages) |
12 August 2013 | Termination of appointment of Emma Dantec as a director (1 page) |
9 August 2013 | Appointment of Mr Michail Sideras as a director (2 pages) |
9 August 2013 | Appointment of Mr Michail Sideras as a director (2 pages) |
30 November 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
30 November 2012 | Appointment of Rysaffe Administrateurs SÃ rl as a director (2 pages) |
30 November 2012 | Appointment of Rysaffe Administrateurs SÃ rl as a director (2 pages) |
30 November 2012 | Appointment of Emma Florence Dixon Dantec as a director (2 pages) |
30 November 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
30 November 2012 | Appointment of Emma Florence Dixon Dantec as a director (2 pages) |
29 November 2012 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 November 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 November 2012 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 29 November 2012 (1 page) |
7 September 2012 | Incorporation (32 pages) |
7 September 2012 | Incorporation (32 pages) |