London
W1G 0PG
Director Name | Mr Ibrahim Sina Azeri |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 14 December 2020(7 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mrs Anne Marie Marling |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LT |
Secretary Name | Anne Marie Marling |
---|---|
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Magdalen Laver Hall Magdalen Laver Chipping Ongar Essex CM5 0EG |
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Anne Marie Marling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,475,161 |
Cash | £784,684 |
Current Liabilities | £282,251 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
3 February 2021 | Delivered on: 3 February 2021 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 December 2020 | Delivered on: 29 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 August 2019 | Delivered on: 21 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 62 east street, barking, essex. Outstanding |
31 March 2014 | Delivered on: 29 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 34-36 high street east ham london t/no EGL212213. Outstanding |
31 March 2014 | Delivered on: 29 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 91 high street & 8 tindall street chelmsford essex t/no EX665698. Outstanding |
11 March 2014 | Delivered on: 14 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2023 | Termination of appointment of Ibrahim Sina Azeri as a director on 14 September 2023 (1 page) |
---|---|
27 March 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
7 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
9 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
19 August 2021 | Director's details changed for Mr Ibrahim Sina Azeri on 17 August 2021 (2 pages) |
7 July 2021 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Cavendish Square London W1G 0PG on 7 July 2021 (1 page) |
3 February 2021 | Registration of charge 088023620006, created on 3 February 2021 (8 pages) |
27 January 2021 | Resolutions
|
27 January 2021 | Memorandum and Articles of Association (9 pages) |
13 January 2021 | Satisfaction of charge 088023620002 in full (1 page) |
13 January 2021 | Satisfaction of charge 088023620004 in full (1 page) |
13 January 2021 | Satisfaction of charge 088023620003 in full (1 page) |
13 January 2021 | Satisfaction of charge 088023620001 in full (1 page) |
29 December 2020 | Registration of charge 088023620005, created on 17 December 2020 (8 pages) |
18 December 2020 | Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
18 December 2020 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
16 December 2020 | Appointment of Mr Adam David Spencer Hodges as a director on 14 December 2020 (2 pages) |
16 December 2020 | Cessation of Anne Marie Marling as a person with significant control on 14 December 2020 (1 page) |
16 December 2020 | Registered office address changed from The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LT to 91 Wimpole Street London W1G 0EF on 16 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Ibrahim Sina Azeri as a director on 14 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Anne Marie Marling as a director on 14 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Anne Marie Marling as a secretary on 14 December 2020 (1 page) |
16 December 2020 | Notification of Family Leisure Holdings Limited as a person with significant control on 14 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
6 November 2020 | Second filing of Confirmation Statement dated 4 December 2018 (7 pages) |
4 November 2020 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
22 October 2020 | Part of the property or undertaking has been released from charge 088023620001 (1 page) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
7 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 August 2019 | Registration of charge 088023620004, created on 16 August 2019 (36 pages) |
8 December 2018 | 04/12/18 Statement of Capital gbp 200.00
|
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
3 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
30 January 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 August 2014 | (15 pages) |
29 August 2014 | (15 pages) |
29 August 2014 | (15 pages) |
29 August 2014 | (15 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 March 2014 | Registration of charge 088023620001 (25 pages) |
14 March 2014 | Registration of charge 088023620001 (25 pages) |
4 December 2013 | Incorporation (51 pages) |
4 December 2013 | Incorporation (51 pages) |