1st Floor
London
EC2V 8EY
Director Name | Mr Patrice Cohen |
---|---|
Date of Birth | January 1966 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 June 2013(same day as company formation) |
Role | Broker Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ironmonger Lane 1st Floor London EC2V 8EY |
Registered Address | 21 Ironmonger Lane 1st Floor London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
428.9k at £0.001 | Patrice Cohen 42.89% Ordinary |
---|---|
428.9k at £0.001 | Samina Participations 42.89% Ordinary |
42.7k at £0.001 | Alexander Mark Colin-jones 4.27% Ordinary |
42.7k at £0.001 | Pierre Houri 4.27% Ordinary |
28.5k at £0.001 | Frederic Vitalis 2.85% Ordinary |
28.5k at £0.001 | Vittorio De Angelis 2.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,795 |
Cash | £15,845 |
Current Liabilities | £138,906 |
Latest Accounts | 31 December 2020 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 March 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2023 (8 months, 3 weeks from now) |
5 May 2021 | Registered office address changed from C/O Louis Capital Markets Uk Llp 4th Floor 130 Wood Street London EC2V 6DL England to 21 Ironmonger Lane 1st Floor London EC2V 8EY on 5 May 2021 (1 page) |
---|---|
5 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
4 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
20 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
7 March 2018 | Notification of Kef Productions Ltd as a person with significant control on 2 October 2017 (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 April 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 September 2015 | Registered office address changed from C/O Patrice Cohen Flat21 Carlyle Mansions Cheyne Walk London SW3 5LS to C/O Louis Capital Markets Uk Llp 4th Floor 130 Wood Street London EC2V 6DL on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from C/O Patrice Cohen Flat21 Carlyle Mansions Cheyne Walk London SW3 5LS to C/O Louis Capital Markets Uk Llp 4th Floor 130 Wood Street London EC2V 6DL on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from C/O Patrice Cohen Flat21 Carlyle Mansions Cheyne Walk London SW3 5LS to C/O Louis Capital Markets Uk Llp 4th Floor 130 Wood Street London EC2V 6DL on 9 September 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 February 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
19 February 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Michael Benhamou on 14 June 2013 (2 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Michael Benhamou on 14 June 2013 (2 pages) |
26 February 2014 | Sub-division of shares on 6 February 2014 (5 pages) |
26 February 2014 | Sub-division of shares on 6 February 2014 (5 pages) |
26 February 2014 | Sub-division of shares on 6 February 2014 (5 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
14 June 2013 | Incorporation (34 pages) |
14 June 2013 | Incorporation (34 pages) |