London
W1U 4JT
Director Name | Tareq Shakir Al-Kubaisi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Ian Victor Parker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mrs Gina Ursula Rowena Godden |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Jonathan Frank Hollis 30.00% Ordinary |
---|---|
30 at £1 | Tareq Shakir Al-kubaisi 30.00% Ordinary |
10 at £1 | Gina Ursula Godden 10.00% Ordinary |
10 at £1 | Ian Victor Parker 10.00% Ordinary |
10 at £1 | Jonathan Frank Hollis 10.00% Ordinary A |
10 at £1 | Tareq Shakir Al-kubaisi 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,370 |
Cash | £101,170 |
Current Liabilities | £161,010 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
15 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
24 April 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 10 October 2018
|
19 November 2018 | Resolutions
|
19 November 2018 | Cancellation of shares. Statement of capital on 10 October 2018
|
19 November 2018 | Purchase of own shares. (3 pages) |
19 November 2018 | Change of share class name or designation (2 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Termination of appointment of Gina Ursula Rowena Godden as a director on 11 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Gina Ursula Rowena Godden as a director on 11 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Gina Ursula Rowena Godden as a director on 11 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Gina Ursula Rowena Godden as a director on 11 February 2016 (2 pages) |
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 March 2014 | Change of share class name or designation (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Change of share class name or designation (2 pages) |
12 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
21 February 2014 | Appointment of Ian Victor Parker as a director (3 pages) |
21 February 2014 | Appointment of Gina Ursula Rowena Godden as a director (3 pages) |
21 February 2014 | Appointment of Tareq Shakir Al-Kubaisi as a director (3 pages) |
21 February 2014 | Appointment of Ian Victor Parker as a director (3 pages) |
21 February 2014 | Appointment of Gina Ursula Rowena Godden as a director (3 pages) |
21 February 2014 | Appointment of Tareq Shakir Al-Kubaisi as a director (3 pages) |
9 December 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 December 2013 (1 page) |
14 June 2013 | Company name changed milk post LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Company name changed milk post LIMITED\certificate issued on 14/06/13
|
3 May 2013 | Incorporation (46 pages) |
3 May 2013 | Incorporation (46 pages) |