Carnaby
London
W1F 9BN
Director Name | Mr Mangal Mathraraj Kapoor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Dudley House 169 Piccadilly London W1J 9EH |
Director Name | Mr Mark William Rowe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Camilla Bishti |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2023) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | 15-21 Ganton Street Carnaby London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Rowe 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Change of details for Fl Holding Limited as a person with significant control on 18 June 2019 (2 pages) |
6 June 2019 | Previous accounting period shortened from 30 May 2019 to 31 December 2018 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 May 2018 (7 pages) |
28 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 10 May 2017
|
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
8 August 2018 | Registered office address changed from , Aston House Cornwall Avenue, London, N3 1LF, England to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018 (1 page) |
3 May 2018 | Director's details changed for Mr Hassan Abdeslam Laroussi on 3 May 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
11 July 2017 | Cessation of Mect Group Fz Lle as a person with significant control on 2 June 2017 (1 page) |
11 July 2017 | Notification of Fl Holding Limited as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Cessation of Mect Group Fz Lle as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Fl Holding Limited as a person with significant control on 2 June 2017 (2 pages) |
6 June 2017 | Appointment of Camilla Bishti as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Hassan Abdeslam Laroussi as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Camilla Bishti as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Hassan Abdeslam Laroussi as a director on 6 June 2017 (2 pages) |
17 May 2017 | Termination of appointment of Mark Rowe as a director on 14 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Mark Rowe as a director on 14 May 2017 (1 page) |
16 May 2017 | Registered office address changed from , Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7st to 5th Floor 89 New Bond Street London W1S 1DA on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st to Aston House Cornwall Avenue London N3 1LF on 16 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
9 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Appointment of Mr Mark Rowe as a director on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mangal Mathraraj Kapoor as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mangal Mathraraj Kapoor as a director on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from , 5th Floor, Dudley House 169 Piccadilly, London, W1J 9EH, United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mangal Mathraraj Kapoor as a director on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Mark Rowe as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Mark Rowe as a director on 5 December 2014 (2 pages) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|