London
W1F 7LD
Secretary Name | Michelle Baraty |
---|---|
Status | Current |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Guy Ben-Aroya |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Tabel Tennis Coach |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Loic Bobillier-Monnot |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Cheuk Lim Nicholas Li |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2022) |
Role | Table Tennis Coach |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 141 Oxgate House Oxgate Lane Staples Corner London NW2 7FT |
---|
51 at £1 | Mr Eli-melech Baraty 51.00% Ordinary |
---|---|
49 at £1 | Loic Bobillier-monnot 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,539 |
Cash | £926 |
Current Liabilities | £8,465 |
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 | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
23 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
---|---|
19 June 2020 | Appointment of Guy Ben-Aroya as a director on 31 March 2019 (2 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
12 August 2019 | Cessation of Cheuk Lim Nicholas Li as a person with significant control on 7 June 2019 (1 page) |
12 August 2019 | Change of details for Mr Eli-Melech Baraty as a person with significant control on 8 June 2019 (2 pages) |
8 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (9 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (9 pages) |
9 June 2017 | Appointment of Mr Cheuk Lim Nicholas Li as a director on 3 October 2016 (2 pages) |
9 June 2017 | Director's details changed for Mr Eli-Melech Baraty on 18 May 2016 (2 pages) |
9 June 2017 | Appointment of Mr Cheuk Lim Nicholas Li as a director on 3 October 2016 (2 pages) |
9 June 2017 | Director's details changed for Mr Eli-Melech Baraty on 18 May 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 September 2016 | Termination of appointment of Loic Bobillier-Monnot as a director on 3 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Loic Bobillier-Monnot as a director on 3 September 2016 (1 page) |
22 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 November 2013 | Director's details changed for Loic Bobillier on 14 June 2013 (2 pages) |
19 November 2013 | Director's details changed for Loic Bobillier on 14 June 2013 (2 pages) |
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|