24 Old Bond Street
London
W1S 4AP
Director Name | Tariq Adel Ebrahim Alammadi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Bahraini |
Status | Current |
Appointed | 15 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | PO Box 627 Manama Bahrain |
Director Name | Mr Simon Simmonds |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4AP |
Director Name | Mr Augustis Mark Wale Alexiou |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Upper Park Road Kingston Upon Thames Surrey KT2 5LB |
Director Name | Mr Ameen Abdulrasool Mohammed Taher Alsharif |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 27 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2016) |
Role | Trader |
Country of Residence | Bahrain |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mr Alshater Yusuf |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 27 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2016) |
Role | Trader |
Country of Residence | Bahrain |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4AP |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Fortune Property Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£563,854 |
Cash | £39,371 |
Current Liabilities | £811,212 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
12 September 2020 | Change of name notice (2 pages) |
12 September 2020 | Resolutions
|
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 December 2018 | Resolutions
|
1 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 December 2017 | Director's details changed for Tariq Adel Ebrahim Alammadi on 20 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Tariq Adel Ebrahim Alammadi on 20 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 June 2017 | Director's details changed for Tariq Adel Ebrahim Alammadi on 26 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Tariq Adel Ebrahim Alammadi on 26 June 2017 (2 pages) |
24 November 2016 | Termination of appointment of Simon Simmonds as a director on 15 November 2016 (2 pages) |
24 November 2016 | Appointment of Tariq Adel Ebrahim Alammadi as a director on 15 November 2016 (3 pages) |
24 November 2016 | Appointment of Tariq Adel Ebrahim Alammadi as a director on 15 November 2016 (3 pages) |
24 November 2016 | Termination of appointment of Simon Simmonds as a director on 15 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 September 2016 | Appointment of Mr John Phillips as a director on 29 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Ameen Abdulrasool Mohammed Taher Alsharif as a director on 29 September 2016 (1 page) |
30 September 2016 | Appointment of Mr John Phillips as a director on 29 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Alshater Yusuf as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Ameen Abdulrasool Mohammed Taher Alsharif as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Alshater Yusuf as a director on 29 September 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 February 2016 | Termination of appointment of Augustis Mark Wale Alexiou as a director on 27 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Augustis Mark Wale Alexiou as a director on 27 January 2016 (1 page) |
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 December 2014 | Appointment of Mr Ameen Abdulrasool Mohammed Taher Alsharif as a director on 27 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Alshater Yusuf as a director on 27 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Ameen Abdulrasool Mohammed Taher Alsharif as a director on 27 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Alshater Yusuf as a director on 27 November 2014 (2 pages) |
19 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
21 May 2014 | Appointment of Mr Augustis Mark Wale Alexiou as a director (2 pages) |
21 May 2014 | Appointment of Mr Augustis Mark Wale Alexiou as a director (2 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|