London
SW5 0RJ
Director Name | Ms Maryam Molavi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Flat 4 20 Redfield Lane London SW5 0RJ |
Director Name | Mr Edward Bartholomew Rice |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20 Redfield Lane London SW5 0RJ |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2017(4 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | Abingdon Estates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2017) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Felipe Blanco 33.33% Ordinary |
---|---|
1 at £1 | Helene Dominique Jolly 33.33% Ordinary |
1 at £1 | Maryam Molavi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,073 |
Current Liabilities | £300 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (4 weeks from now) |
5 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (5 pages) |
26 April 2023 | Termination of appointment of Maryam Molavi as a director on 31 July 2022 (1 page) |
14 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
4 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
15 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 July 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 22 July 2017 (2 pages) |
23 July 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 22 July 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 July 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 22 July 2017 (1 page) |
23 July 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 22 July 2017 (1 page) |
23 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
13 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Abingdon Estates Llp as a secretary on 4 January 2014 (2 pages) |
30 July 2014 | Registered office address changed from Flat 2 20 Redfield Lane London SW5 0RJ United Kingdom to 8 Hogarth Place London SW5 0QT on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Abingdon Estates Llp as a secretary on 4 January 2014 (2 pages) |
30 July 2014 | Appointment of Abingdon Estates Llp as a secretary on 4 January 2014 (2 pages) |
30 July 2014 | Registered office address changed from Flat 2 20 Redfield Lane London SW5 0RJ United Kingdom to 8 Hogarth Place London SW5 0QT on 30 July 2014 (1 page) |
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|