80 Haymarket
London
SW1Y 4TE
Director Name | Mr Hanumantha Bhimasena Rau |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 October 2019(6 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Ali Ganjaei |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
Director Name | Mr Mohamed Mardam Bey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 2019(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Govanhill International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 2019) |
Correspondence Address | 3rd Floor Geeve Place Waterfront Drive PO Box 3175 Road Town Tortola Virgin Islands, British |
Registered Address | 12 Charles Ii Street 1st Floor London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Prakash Parmanand Hinduja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,789 |
Cash | £1,411 |
Current Liabilities | £6,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
13 January 2020 | Notification of Hinduja Group International Limited as a person with significant control on 28 October 2019 (1 page) |
---|---|
13 January 2020 | Cessation of Prakash Parmanand Hinduja as a person with significant control on 28 October 2019 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
30 December 2019 | Registered office address changed from 3rd Floor Paternoster House 65 st Pauls Churchyard London EC4M 8AB to 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 30 December 2019 (1 page) |
30 December 2019 | Director's details changed for Mr Abhijit Mukhopadhyay on 30 December 2019 (2 pages) |
18 December 2019 | Appointment of Mr. Mohamed Mardam Bey as a director on 31 October 2019 (2 pages) |
18 December 2019 | Termination of appointment of Govanhill International Ltd as a director on 5 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Ali Ganjaei as a director on 5 December 2019 (1 page) |
18 December 2019 | Appointment of Mr. Hanumantha Bhimasena Rau as a director on 31 October 2019 (2 pages) |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 October 2017 | Director's details changed for Ali Ganjaei on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Ali Ganjaei on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
17 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 July 2014 | Appointment of Govanhill International Ltd as a director on 7 May 2014 (2 pages) |
18 July 2014 | Appointment of Govanhill International Ltd as a director on 7 May 2014 (2 pages) |
18 July 2014 | Appointment of Govanhill International Ltd as a director on 7 May 2014 (2 pages) |
15 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 May 2014 (2 pages) |
15 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 May 2014 (2 pages) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|