Stanmore
Middlesex
HA7 4XR
Director Name | Avrahan Bitton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Laurent Bitton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | President |
Country of Residence | France |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Iro Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,387 |
Cash | £171,881 |
Current Liabilities | £231,423 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
25 January 2024 | Notification of Guoxin Xia as a person with significant control on 29 November 2019 (2 pages) |
---|---|
24 January 2024 | Cessation of Richard Frederic Fettaya as a person with significant control on 29 September 2023 (1 page) |
3 October 2023 | Appointment of Ms Sujuan Liu as a director on 29 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of Richard Frederic Fettaya as a director on 29 September 2023 (1 page) |
29 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
22 February 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
16 December 2019 | Appointment of Mr Richard Frederic Fettaya as a director on 29 November 2019 (2 pages) |
16 December 2019 | Cessation of Laurent Bitton as a person with significant control on 29 November 2019 (1 page) |
16 December 2019 | Termination of appointment of Avrahan Bitton as a director on 29 November 2019 (1 page) |
16 December 2019 | Termination of appointment of Laurent Bitton as a director on 29 November 2019 (1 page) |
16 December 2019 | Notification of Richard Frederic Fettaya as a person with significant control on 29 November 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (28 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
10 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
19 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
12 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 August 2014 | Director's details changed for Laurent Bitton on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Avrahan Bitton on 29 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Laurent Bitton on 29 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Avrahan Bitton on 29 August 2014 (2 pages) |
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|