London
WC2R 1LA
Director Name | Mrs Nina Sahebkar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2019(7 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Strand London WC2R 1LA |
Director Name | Mrs Nina Sahebkar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Strand London WC2R 1LA |
Registered Address | 180 Strand 2nd Floor London WC2R 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Stephen Griffin 60.00% Ordinary |
---|---|
40 at £1 | Nina Sahebkar 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,748 |
Cash | £50,032 |
Current Liabilities | £71,654 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
19 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
24 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
9 July 2021 | Registered office address changed from West Wing Strand London WC2R 1LA to 180 Strand 2nd Floor London WC2R 1EA on 9 July 2021 (1 page) |
4 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 July 2020 | Director's details changed for Mr Stephen Griffin on 1 October 2019 (2 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
25 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
21 October 2019 | Appointment of Mrs Nina Sahebkar as a director on 1 October 2019 (2 pages) |
21 October 2019 | Change of details for Mr Stephen Griffin as a person with significant control on 1 October 2019 (2 pages) |
21 October 2019 | Notification of Nina Sahebkar as a person with significant control on 1 October 2019 (2 pages) |
21 June 2019 | Termination of appointment of Nina Sahebkar as a director on 1 October 2018 (1 page) |
14 June 2019 | Change of details for Mr Stephen Griffin as a person with significant control on 1 October 2018 (2 pages) |
13 June 2019 | Cessation of Nina Sahebkar as a person with significant control on 1 October 2018 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
5 June 2019 | Amended total exemption full accounts made up to 30 September 2017 (6 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 October 2018 | Change of details for Mrs Nina Sahebkar as a person with significant control on 5 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
5 October 2018 | Change of details for Mr Stephen Griffin as a person with significant control on 5 October 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
10 November 2017 | Director's details changed for Mrs Nina Sahebkar on 24 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Nina Sahebkar on 24 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Stephen Griffin on 24 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Stephen Griffin on 24 September 2017 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
6 August 2014 | Director's details changed for Mrs Nina Sahebkar on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Stephen Griffin on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Stephen Griffin on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 13 College Court College Crescent College Crescent London NW3 5LD to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 13 College Court College Crescent College Crescent London NW3 5LD to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mrs Nina Sahebkar on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from West Wing Smerset House Strand London WC2R 1LA United Kingdom to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from West Wing Smerset House Strand London WC2R 1LA United Kingdom to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Stephen Griffin on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Nina Sahebkar on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 13 College Court College Crescent College Crescent London NW3 5LD to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from West Wing Smerset House Strand London WC2R 1LA United Kingdom to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page) |
25 June 2014 | Company name changed stephen griffin LIMITED\certificate issued on 25/06/14
|
25 June 2014 | Company name changed stephen griffin LIMITED\certificate issued on 25/06/14
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 October 2012 | Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom on 25 October 2012 (1 page) |
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|