London
W1H 7JG
Director Name | Mr Christophe Adam |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2017(4 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 28th October Street Pyrgos Limassol 4529 |
Director Name | Stephen Guatteri |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 July 2016) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 6 Rue Adolphe De Rothschild Nice 06000 |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Capital Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Sdg Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
27 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Appointment of Mr Christophe Adam as a director on 19 March 2017 (2 pages) |
4 May 2017 | Appointment of Mr Christophe Adam as a director on 19 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 19 March 2017 (1 page) |
4 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 19 March 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 July 2016 | Appointment of Mr Christophe Rene Louis Abadie as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Christophe Rene Louis Abadie as a director on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Stephen Guatteri as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Stephen Guatteri as a director on 6 July 2016 (1 page) |
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 June 2013 | Appointment of Stephen Guatteri as a director (2 pages) |
17 June 2013 | Appointment of Stephen Guatteri as a director (2 pages) |
27 March 2013 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD United Kingdom on 27 March 2013 (1 page) |
19 March 2013 | Incorporation (43 pages) |
19 March 2013 | Incorporation (43 pages) |