London
W1K 3JE
Director Name | Mr Adam Draper |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Mr Benjamin Guy Arbib |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Mrs Tamara Sara Arbib |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Mr Benjamin Guy Arbib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Mrs Paula Mary Doraisamy |
---|---|
Status | Resigned |
Appointed | 26 June 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Mrs Julie Jean Montagu |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Miss Katja Thrane |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Mr Adam Edward Thompson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Miss Kate Elizabeth Inshaw |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Miss Kate Elizabeth Inshaw |
---|---|
Status | Resigned |
Appointed | 17 January 2019(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Registered Address | 61 Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.1 | Cliveden Trust 50.00% Ordinary |
---|---|
250k at £0.1 | Benjamin Guy Arbib 25.00% Ordinary |
250k at £0.1 | Tamara Sara Arbib 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£479,761 |
Cash | £68,306 |
Current Liabilities | £152,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
17 December 2015 | Delivered on: 30 December 2015 Persons entitled: Vincent Soe on Heilbron Classification: A registered charge Outstanding |
---|---|
17 December 2015 | Delivered on: 30 December 2015 Persons entitled: Hamish Spencer Murray Mccall Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 30 December 2015 Persons entitled: Carlos Gustavo Valdetaro Lins De Albuquerque Classification: A registered charge Outstanding |
29 July 2013 | Delivered on: 1 August 2013 Satisfied on: 6 November 2015 Persons entitled: Tamara Arbib Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
9 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
16 January 2020 | Termination of appointment of Tamara Sara Arbib as a director on 15 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Kate Elizabeth Inshaw as a secretary on 9 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Kate Elizabeth Inshaw as a director on 9 January 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 October 2019 | Director's details changed for Miss Kate Elizabeth Inshaw on 1 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from C/O T. Arbib 61 Grosvenor Street London W1K 3JE to 61 Grosvenor Street London W1K 3JE on 14 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Adam Draper as a director on 14 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Adam Edward Thompson as a director on 14 October 2019 (1 page) |
20 September 2019 | Resolutions
|
19 September 2019 | Change of share class name or designation (2 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
3 June 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
1 May 2019 | Cessation of Tamara Sara Arbib as a person with significant control on 1 March 2018 (1 page) |
1 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
19 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
21 January 2019 | Appointment of Miss Kate Elizabeth Inshaw as a secretary on 17 January 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 November 2018 | Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page) |
17 September 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
27 June 2018 | Second filing of Confirmation Statement dated 10/05/2018 (4 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with updates
|
30 April 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
12 April 2018 | Appointment of Miss Kate Elizabeth Inshaw as a director on 11 April 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
1 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
1 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
19 January 2017 | Second filing of a statement of capital following an allotment of shares on 9 December 2016
|
19 January 2017 | Second filing of a statement of capital following an allotment of shares on 9 December 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
6 December 2016 | Termination of appointment of Katja Thrane as a director on 30 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Katja Thrane as a director on 30 November 2016 (1 page) |
31 August 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
22 August 2016 | Appointment of Mr Adam Edward Thompson as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Adam Edward Thompson as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Miss Katja Thrane as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Miss Katja Thrane as a director on 22 August 2016 (2 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
30 December 2015 | Registration of charge 085246980002, created on 17 December 2015 (24 pages) |
30 December 2015 | Registration of charge 085246980003, created on 17 December 2015 (24 pages) |
30 December 2015 | Registration of charge 085246980004, created on 17 December 2015 (24 pages) |
30 December 2015 | Registration of charge 085246980004, created on 17 December 2015 (24 pages) |
30 December 2015 | Registration of charge 085246980003, created on 17 December 2015 (24 pages) |
30 December 2015 | Registration of charge 085246980002, created on 17 December 2015 (24 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Satisfaction of charge 085246980001 in full (4 pages) |
6 November 2015 | Satisfaction of charge 085246980001 in full (4 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 August 2014 | Sub-division of shares on 1 August 2014 (5 pages) |
30 August 2014 | Sub-division of shares on 1 August 2014 (5 pages) |
30 August 2014 | Sub-division of shares on 1 August 2014 (5 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (16 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (16 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders
|
9 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
14 January 2014 | Appointment of Mr Benjamin Guy Arbib as a director (2 pages) |
14 January 2014 | Appointment of Mr Benjamin Guy Arbib as a director (2 pages) |
13 January 2014 | Appointment of Mrs Paula Mary Doraisamy as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Benjamin Arbib as a secretary (1 page) |
13 January 2014 | Termination of appointment of Benjamin Arbib as a secretary (1 page) |
13 January 2014 | Appointment of Mrs Paula Mary Doraisamy as a secretary (2 pages) |
2 October 2013 | Termination of appointment of Julie Montagu as a director (1 page) |
2 October 2013 | Termination of appointment of Julie Montagu as a director (1 page) |
1 August 2013 | Registration of charge 085246980001 (10 pages) |
1 August 2013 | Termination of appointment of Benjamin Arbib as a director (2 pages) |
1 August 2013 | Registration of charge 085246980001 (10 pages) |
1 August 2013 | Appointment of Julie Jean Montagu as a director (3 pages) |
1 August 2013 | Appointment of Julie Jean Montagu as a director (3 pages) |
1 August 2013 | Termination of appointment of Benjamin Arbib as a director (2 pages) |
25 July 2013 | Secretary's details changed for Benjamin Guy Arbib on 27 June 2013 (1 page) |
25 July 2013 | Secretary's details changed for Benjamin Guy Arbib on 27 June 2013 (1 page) |
10 May 2013 | Incorporation (38 pages) |
10 May 2013 | Incorporation (38 pages) |