London
W1H 4QB
Director Name | Ms Caroline Anne Keppel-Palmer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Philip Adams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Barrister |
Country of Residence | Australia |
Correspondence Address | 87 York Street London W1H 4QB |
Secretary Name | Mohamed Faizeen Zavahir |
---|---|
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Galla House 695 High Road North Finchley London N12 0BT |
Registered Address | 87 York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
30 at £1 | Mohamed Faizeen & Arusha Hameed Zavahir 25.00% Ordinary |
---|---|
15 at £1 | Carl Donald Watson 12.50% Ordinary |
15 at £1 | Caroline Anne Keppel-palmer 12.50% Ordinary |
15 at £1 | Elizabeth Milan & John Philip Crofts 12.50% Ordinary |
15 at £1 | Maryam Zarenia 12.50% Ordinary |
15 at £1 | Paul Charie 12.50% Ordinary |
15 at £1 | Philip John & Shauna Anne Adams 12.50% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
19 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
7 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
15 August 2022 | Appointment of Miss Angie Wright as a secretary on 2 August 2022 (2 pages) |
26 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 December 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 September 2019 | Notification of a person with significant control statement (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 87 York Street London W1H 4QB on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 87 York Street London W1H 4QB on 21 July 2014 (1 page) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 June 2014 | Termination of appointment of Mohamed Zavahir as a secretary (1 page) |
15 June 2014 | Appointment of Mr Philip Adams as a director (2 pages) |
15 June 2014 | Termination of appointment of Mohamed Zavahir as a secretary (1 page) |
15 June 2014 | Appointment of Mr Philip Adams as a director (2 pages) |
12 June 2014 | Registered office address changed from Maxwell Winward Llp 20 Farringdon Road London EC3M 3HE on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Maxwell Winward Llp 20 Farringdon Road London EC3M 3HE on 12 June 2014 (1 page) |
10 October 2013 | Appointment of Caroline Anne Keppel-Palmer as a director (3 pages) |
10 October 2013 | Appointment of Caroline Anne Keppel-Palmer as a director (3 pages) |
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|