London
W3 6JD
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Jamal Jomaa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Seymour Place Seymour Place London W1H 7NP |
Registered Address | 30 Seymour Place Seymour Place London W1H 7NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Geordy Nicholas Morhej 33.33% Ordinary |
---|---|
1 at £1 | Maleminster LTD 33.33% Ordinary |
1 at £1 | Maurice Bechara 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,936 |
Gross Profit | £32,936 |
Net Worth | £8,037 |
Cash | £29,789 |
Current Liabilities | £4,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 1 clarewood court seymouth place london title number NGL932638. Outstanding |
---|
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
28 March 2023 | Termination of appointment of Jamal Jomaa as a director on 28 March 2023 (1 page) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
26 April 2022 | Registered office address changed from 41 Huxley Gardens London NW10 7EB England to 30 Seymour Place Seymour Place London W1H 7NP on 26 April 2022 (1 page) |
25 April 2022 | Notification of Geordy Nicholas Morhej as a person with significant control on 20 April 2022 (2 pages) |
5 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 July 2020 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ to 41 Huxley Gardens London NW10 7EB on 29 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
14 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
30 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Jamal Jomaa on 30 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Jamal Jomaa on 30 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
6 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
28 May 2014 | Registration of charge 087990250001 (8 pages) |
28 May 2014 | Registration of charge 087990250001 (8 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
31 December 2013 | Appointment of Maurice Bechara as a director (3 pages) |
31 December 2013 | Appointment of Mr Jamal Jomaa as a director (3 pages) |
31 December 2013 | Appointment of Maurice Bechara as a director (3 pages) |
31 December 2013 | Appointment of Mr Jamal Jomaa as a director (3 pages) |
2 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
2 December 2013 | Incorporation (28 pages) |
2 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
2 December 2013 | Incorporation (28 pages) |