London
W11 2RJ
Director Name | Ms Giulia Armati |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 158 Westbourne Grove London W11 2RJ |
Director Name | David Redshaw |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 158 Westbourne Grove London W11 2RJ |
Director Name | Mr David Matthew Gransden Redshaw |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 119 Gloucester Road London SW7 4TE |
Registered Address | Flat 18 158 Westbourne Grove London W11 2RJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
3 at £1 | Omar Sharif Khalil Hamouda 42.86% Ordinary |
---|---|
1 at £1 | David Matthew Gransden Redshaw 14.29% Ordinary |
1 at £1 | Giulia Armati 14.29% Ordinary |
1 at £1 | London Central LTD 14.29% Ordinary |
1 at £1 | Thomas Dougal Jamie 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15 |
Cash | £662 |
Current Liabilities | £2,674 |
Latest Accounts | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
28 August 2023 | Total exemption full accounts made up to 28 November 2022 (7 pages) |
---|---|
6 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
20 March 2023 | Appointment of David Redshaw as a director on 1 March 2023 (2 pages) |
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | Registered office address changed from 15 -16 st Helen's Place C/O Pricewise Accountants London London EC3A 6DQ United Kingdom to 15 -16 st. Helen's Place, C/O Pricewise Accountants London EC3A 6DQ on 31 January 2023 (1 page) |
31 January 2023 | Registered office address changed from Flat 7 119 Gloucester Road London SW7 4TE England to 15 -16 st Helen's Place C/O Pricewise Accountants London London EC3A 6DQ on 31 January 2023 (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 28 November 2021 (7 pages) |
31 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2022 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2021 | Total exemption full accounts made up to 28 November 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
28 November 2020 | Total exemption full accounts made up to 28 November 2019 (7 pages) |
30 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 28 November 2018 (7 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
22 October 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
29 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
12 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
25 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
16 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
27 September 2016 | Termination of appointment of David Matthew Gransden Redshaw as a director on 23 September 2016 (1 page) |
27 September 2016 | Appointment of Giulia Armati as a director on 23 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of David Matthew Gransden Redshaw as a director on 23 September 2016 (1 page) |
27 September 2016 | Appointment of Giulia Armati as a director on 23 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from Flat 2 119 Gloucester Road London SW7 4TE to Flat 7 119 Gloucester Road London SW7 4TE on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Flat 2 119 Gloucester Road London SW7 4TE to Flat 7 119 Gloucester Road London SW7 4TE on 12 September 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|