52 Tabernacle Street
London
EC2A 4NJ
Director Name | Miss Sophie Rose Abrahamovitch |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(5 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dusk Runway East 52 Tabernacle Street London EC2A 4NJ |
Registered Address | C/O Dusk Runway East 52 Tabernacle Street London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
441k at £1 | Mr Tariq Sabah Aris 98.00% Ordinary |
---|---|
9k at £1 | Mr Edward Arees 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,978 |
Cash | £113,725 |
Current Liabilities | £47,440 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
5 February 2021 | Director's details changed for Mr Tariq Sabah Aris on 5 February 2021 (2 pages) |
---|---|
5 February 2021 | Registered office address changed from 77 Leonard Street Dusk London EC2A 4QS England to Flat 39 Lion Mills Hackney Road London E2 7st on 5 February 2021 (1 page) |
5 February 2021 | Change of details for Mr Tariq Sabah Aris as a person with significant control on 5 February 2021 (2 pages) |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2021 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 December 2019 | Registered office address changed from Wework C/O Dusk 207 Old Street London EC1V 9NR United Kingdom to 77 Leonard Street Dusk London EC2A 4QS on 9 December 2019 (1 page) |
25 October 2019 | Director's details changed for Miss Sophie Rose Abrahamovitch on 25 October 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
28 August 2019 | Appointment of Miss Sophie Rose Abrahamovitch as a director on 3 October 2018 (2 pages) |
1 July 2019 | Registered office address changed from Flat 3C St Johns Wharf 104-106 Wapping High Street London E1W 2PR to Wework C/O Dusk 207 Old Street London EC1V 9NR on 1 July 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 November 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
22 November 2018 | Change of details for Mr Tariq Sabah Aris as a person with significant control on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Tariq Sabah Aris on 22 November 2018 (2 pages) |
22 November 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
13 October 2017 | Change of details for Mr Tariq Sabah Aris as a person with significant control on 30 June 2017 (2 pages) |
13 October 2017 | Change of details for Mr Tariq Sabah Aris as a person with significant control on 30 June 2017 (2 pages) |
16 August 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
30 June 2017 | Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Flat 3C St Johns Wharf 104-106 Wapping High Street London E1W 2PR on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Flat 3C St Johns Wharf 104-106 Wapping High Street London E1W 2PR on 30 June 2017 (2 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 November 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Director's details changed for Mr Tariq Sabah Arees on 24 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Tariq Sabah Arees on 24 September 2013 (2 pages) |
24 September 2013 | Incorporation
|
24 September 2013 | Incorporation
|