London
SW10 9DU
Director Name | Mr Rohith Kierthan Sunkaraneni |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 113 Finborough Road London SW10 9DU |
Director Name | Ms Claudia Carissimo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 December 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 3 113 Finborough Road London SW10 9DU |
Director Name | Mr Pierre Paul Daniel Laffitte |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2024(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 113 Finborough Road London SW10 9DU |
Director Name | Nicholas Cheek |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a High Street Potters Bar Herts EN6 5AS |
Director Name | Renuka Murthy Sunkaraneni |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | 4a Hardwick Road Streetly Sutton Coldfield West Midlands B74 3BU |
Director Name | Mrs Marzia Carissimo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 163 Pembroke Road London W8 6DW |
Director Name | Ms Golnaz Samadi Rad |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2015) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | Flat N 27 Nevern Square London SW5 9PD |
Director Name | Mrs Renuka Murthy Sunkaraneni |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 2019) |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | 4a Hardwick Road Sutton Coldfield West Midlands B74 3BU |
Director Name | Ms Juliana Edewor-Thorley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2023) |
Role | Interior Design |
Country of Residence | Nigeria |
Correspondence Address | Flat 5 113 Finborough Road London SW10 9DU |
Director Name | Edgehill Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2016(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 April 2016) |
Correspondence Address | 1st Floor 51 Clarendon Road Watford WD17 1HP |
Website | www.archmove.com |
---|
Registered Address | Ms J King Flat 1 113 Finborough Road London SW10 9DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
3 at £1 | Justina King 50.00% Ordinary |
---|---|
- | OTHER 50.00% - |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
---|---|
25 September 2023 | Termination of appointment of Juliana Edewor-Thorley as a director on 31 July 2023 (1 page) |
21 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
27 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
12 December 2020 | Appointment of Ms Claudia Carissimo as a director on 9 December 2020 (2 pages) |
25 November 2020 | Notification of a person with significant control statement (2 pages) |
25 November 2020 | Appointment of Mrs Golnaz Samadi Rad as a director on 7 July 2015 (2 pages) |
24 November 2020 | Director's details changed for Ms Juliana Edewor-Thorley on 8 July 2015 (2 pages) |
24 November 2020 | Cessation of Justina King as a person with significant control on 10 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Golnaz Samadi Rad as a director on 7 July 2015 (1 page) |
24 November 2020 | Termination of appointment of Edgehill Holdings Limited as a director on 21 April 2016 (1 page) |
24 November 2020 | Director's details changed for Mrs Justina King on 22 October 2013 (2 pages) |
17 September 2020 | Termination of appointment of Renuka Murthy Sunkaraneni as a director on 8 April 2019 (1 page) |
17 September 2020 | Appointment of Mr Rohith Kierthan Sunkaraneni as a director on 9 April 2019 (2 pages) |
17 September 2020 | Appointment of Edgehill Holdings Limited as a director on 21 April 2016 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
12 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
23 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
15 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 January 2018 | Termination of appointment of Marzia Carissimo as a director on 5 December 2017 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
8 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O St John Legal Winchester House (St John Legal) 19 Bedford Row London WC1R 4EB to C/O Ms J King Flat 1 113 Finborough Road London SW10 9DU on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered office address changed from C/O St John Legal Winchester House (St John Legal) 19 Bedford Row London WC1R 4EB to C/O Ms J King Flat 1 113 Finborough Road London SW10 9DU on 30 September 2015 (1 page) |
8 July 2015 | Appointment of Ms Juliana Edewor-Thorley as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Ms Juliana Edewor-Thorley as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Ms Juliana Edewor-Thorley as a director on 8 July 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2015 | Appointment of Ms Golnaz Samadi Rad as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Ms Marzia Carissimo as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Renuka Murthy Sunkaraneni as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Renuka Murthy Sunkaraneni as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Renuka Murthy Sunkaraneni as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Ms Golnaz Samadi Rad as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Ms Golnaz Samadi Rad as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Ms Marzia Carissimo as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Ms Marzia Carissimo as a director on 7 July 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 March 2015 | Director's details changed for Justina Magdalena on 1 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Justina Magdalena on 1 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Nicholas Cheek as a director on 18 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Renuka Murthy Sunkaraneni as a director on 18 March 2015 (1 page) |
26 March 2015 | Director's details changed for Justina Magdalena on 1 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Nicholas Cheek as a director on 18 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Renuka Murthy Sunkaraneni as a director on 18 March 2015 (1 page) |
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from 45 Bedford Row London WC1R 4LN England to C/O St John Legal Winchester House (St John Legal) 19 Bedford Row London WC1R 4EB on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 45 Bedford Row London WC1R 4LN England to C/O St John Legal Winchester House (St John Legal) 19 Bedford Row London WC1R 4EB on 21 November 2014 (1 page) |
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|