7-12 Noel Street
London
W1F 8GQ
Director Name | Maroun Oscar Jazzar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Simon Huntley |
---|---|
Status | Current |
Appointed | 26 April 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mr Emmanuel Chain |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Rue Cortot Paris 75018 |
Registered Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Groupe Elephant Sarl 33.33% Ordinary |
---|---|
100 at £1 | Imagic Invest LTD 33.33% Ordinary |
100 at £1 | Zebra Producciones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,161 |
Cash | £14,719 |
Current Liabilities | £2,160 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 June 2019 | Termination of appointment of Emmanuel Chain as a director on 23 May 2019 (1 page) |
5 June 2019 | Cessation of Emmanuel Chain as a person with significant control on 23 May 2019 (3 pages) |
5 June 2019 | Cessation of Thierry Jacques Marie Ambroise Bizot as a person with significant control on 23 May 2019 (3 pages) |
26 February 2019 | Notification of Thierry Jacques Marie Ambroise Bizot as a person with significant control on 1 July 2016 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Registered office address changed from C/O Swan Turton Llp 68a Neal Street Covent Garden London WC2H 9PA to 2nd Floor 201 Haverstock Hill London NW3 4QG on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Swan Turton Llp 68a Neal Street Covent Garden London WC2H 9PA to 2nd Floor 201 Haverstock Hill London NW3 4QG on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Swan Turton Llp 68a Neal Street Covent Garden London WC2H 9PA to 2nd Floor 201 Haverstock Hill London NW3 4QG on 7 July 2015 (1 page) |
12 May 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
12 May 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|