2 Portman Street
London
W1H 6DU
Director Name | Mr Daniel Ofer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Mr James Nadim Amer |
---|---|
Status | Current |
Appointed | 03 November 2014(1 year after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Luca Dessy |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 June 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Samuel Gontha |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 July 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Chaim Klein |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Director Name | Mr David Mark Ofer |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Mr Chaim Klein |
---|---|
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Director Name | Mr Ariel Samuel Klein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 December 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Registered Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
27 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
---|---|
2 October 2022 | Director's details changed for Mr Samuel Ari Gontha on 20 September 2022 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
29 July 2022 | Termination of appointment of David Mark Ofer as a director on 1 July 2022 (1 page) |
29 July 2022 | Appointment of Mr Samuel Ari Gontha as a director on 1 July 2022 (2 pages) |
28 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
23 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
22 October 2020 | Director's details changed for Mr Daniel Guy Ofer on 23 September 2020 (2 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
13 January 2020 | Director's details changed for Mr David Mark Ofer on 1 June 2015 (2 pages) |
13 January 2020 | Director's details changed for Mr Luca Dessy on 11 November 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
6 December 2017 | Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page) |
25 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
4 July 2017 | Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 September 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
16 September 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
16 September 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
16 September 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
16 September 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
16 September 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
16 September 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
16 September 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
15 September 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
21 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
21 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|