London
W1B 5DF
Secretary Name | Mr Sarkis Zeronian |
---|---|
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF |
Director Name | James Christopher Whitworth |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Bailey London EC4M 7EF |
Director Name | Mr Jean-Pierre Frederik Jordaan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thorne Lancaster Parker 4th Floor, Venture Hou Glasshouse Street London W1B 5DF |
Director Name | Mr David Rolles |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thorne Lancaster Parker 4th Floor, Venture Hou Glasshouse Street London W1B 5DF |
Director Name | Mr Sarkis George Zeronian |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thorne Lancaster Parker 4th Floor, Venture Hou Glasshouse Street London W1B 5DF |
Registered Address | 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
30 September 2014 | Delivered on: 15 October 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
6 October 2020 | Appointment of Mr David Rolles as a director on 1 September 2020 (2 pages) |
6 October 2020 | Appointment of Mr Sarkis George Zeronian as a director on 1 September 2020 (2 pages) |
6 October 2020 | Appointment of Mr Jean-Pierre Frederik Jordaan as a director on 1 September 2020 (2 pages) |
16 September 2020 | Resolutions
|
25 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 June 2017 | Satisfaction of charge 089044190001 in full (4 pages) |
24 June 2017 | Satisfaction of charge 089044190001 in full (4 pages) |
22 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 February 2017 | Termination of appointment of Sarkis Zeronian as a secretary on 1 January 2017 (1 page) |
9 February 2017 | Termination of appointment of James Christopher Whitworth as a director on 21 October 2016 (1 page) |
9 February 2017 | Termination of appointment of James Christopher Whitworth as a director on 21 October 2016 (1 page) |
9 February 2017 | Termination of appointment of Sarkis Zeronian as a secretary on 1 January 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
6 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
17 December 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 71 - 91 Aldwych London WC2B 4HN England to 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 17 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 71 - 91 Aldwych London WC2B 4HN England to 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 17 December 2014 (2 pages) |
15 October 2014 | Registration of charge 089044190001, created on 30 September 2014 (24 pages) |
15 October 2014 | Registration of charge 089044190001, created on 30 September 2014 (24 pages) |
30 August 2014 | Appointment of James Christopher Whitworth as a director on 14 August 2014 (3 pages) |
30 August 2014 | Appointment of James Christopher Whitworth as a director on 14 August 2014 (3 pages) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|