London
EC2V 7BG
Director Name | Mr Jai Madhvani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Director Name | Mr Alexander Tarlo |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woburn Walk London WC1H 0JE |
Director Name | Mr Mohammad Reza Aslam Merchant |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Mikis Almanov |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Uzbeck |
Status | Resigned |
Appointed | 27 September 2013(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woburn Walk London WC1H 0JE |
Website | www.shareinthecity.co.uk |
---|---|
Telephone | 020 71835478 |
Telephone region | London |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
---|---|
7 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 October 2018 | Notification of Mohammad Reza Aslam Merchant as a person with significant control on 8 October 2018 (2 pages) |
19 October 2018 | Cessation of London Properties Pte Limited as a person with significant control on 8 October 2018 (1 page) |
25 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Director's details changed for Mr Reza Mohammad Merchant on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Reza Mohammad Merchant on 17 May 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Reza Merchant on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Reza Merchant on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Reza Merchant on 1 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
8 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
18 November 2014 | Registered office address changed from 9 Woburn Walk London WC1H 0JE to 14 Bedford Square London WC1B 3JA on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 9 Woburn Walk London WC1H 0JE to 14 Bedford Square London WC1B 3JA on 18 November 2014 (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 May 2014 | Termination of appointment of Mikis Almanov as a director (1 page) |
7 May 2014 | Termination of appointment of Mikis Almanov as a director (1 page) |
30 September 2013 | Termination of appointment of Alexander Tarlo as a director (1 page) |
30 September 2013 | Termination of appointment of Alexander Tarlo as a director (1 page) |
30 September 2013 | Appointment of Mr Mikis Almanov as a director (2 pages) |
30 September 2013 | Appointment of Mr Mikis Almanov as a director (2 pages) |
30 September 2013 | Director's details changed for Mr Mikis Almanov on 27 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Mikis Almanov on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Alexander Tarlo on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Alexander Tarlo on 27 September 2013 (2 pages) |
23 August 2013 | Incorporation
|
23 August 2013 | Incorporation
|