London
NW3 5JS
Director Name | Mr Daniel Joseph Scope Kapp |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Mr Nabil Bouhsina |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 20 November 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 390 Kings Road London SW3 5UZ |
Director Name | Mr Carlo David Kapp |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 February 2015) |
Role | Ceo Registered Charity |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Prakash Narayanan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 March 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Glenthorne Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 October 2014) |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Glenthorne Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2015) |
Correspondence Address | Derwent House, 69 -73 Theobalds Road London WC1X 8TA |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
24.2k at £0.01 | Prakash Narayanan 9.68% Ordinary |
---|---|
20k at £0.01 | Siddhartha Gowda 8.00% Ordinary |
168.5k at £0.01 | Debira Investments LTD 67.39% Ordinary |
6k at £0.01 | Daniel O'hanlon 2.40% Ordinary |
31.3k at £0.01 | Carlo David Kapp 12.53% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
13 July 2017 | Notification of David Olusegun Fabiyi as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 28 October 2015
|
20 June 2017 | Second filing of the annual return made up to 12 June 2016 (17 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 October 2016 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
22 July 2016 | Annual return Statement of capital on 2016-07-22
Statement of capital on 2017-06-20
Statement of capital on 2017-06-20
|
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
13 July 2015 | Termination of appointment of Glenthorne Partners Limited as a director on 29 June 2015 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 May 2015 | Appointment of Mr Jermaine Junior Davis as a director on 23 March 2015 (2 pages) |
6 May 2015 | Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page) |
26 March 2015 | Termination of appointment of Prakash Narayanan as a director on 23 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Carlo David Kapp as a director on 4 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Carlo David Kapp as a director on 4 February 2015 (2 pages) |
20 January 2015 | Termination of appointment of Nabil Bouhsina as a director on 20 November 2014 (1 page) |
12 November 2014 | Appointment of Prakash Narayanan as a director on 10 October 2014 (2 pages) |
11 November 2014 | Sub-division of shares on 22 July 2014 (5 pages) |
24 October 2014 | Resolutions
|
17 October 2014 | Termination of appointment of Glenthorne Partners Llp as a director on 10 October 2014 (1 page) |
17 October 2014 | Appointment of Glenthorne Partners Limited as a director on 10 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Daniel Joseph Scope Kapp as a director on 10 October 2014 (1 page) |
16 October 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
11 August 2014 | Appointment of Mr Nabil Bouhsina as a director on 22 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Carlo David Kapp as a director on 22 July 2014 (2 pages) |
11 August 2014 | Appointment of Glenthorne Partners Llp as a director on 22 July 2014 (2 pages) |
7 August 2014 | Resolutions
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (3 pages) |
12 June 2013 | Incorporation
|