London
E1 8NF
Director Name | Mr Raja Salame |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Real Estate Consultant |
Country of Residence | Lebanon |
Correspondence Address | C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR |
Director Name | Emile Salame |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Real Estate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Renee Abi Aad |
---|---|
Status | Resigned |
Appointed | 30 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | 1203 Altitude Point 71 Alie Street London E1 8NF |
Registered Address | 1203 Altitude Point 71 Alie Street London E1 8NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
18 March 2016 | Delivered on: 21 March 2016 Persons entitled: Byblos Bank Europe S.A Classification: A registered charge Particulars: Flat 1203 altitude point, alie street, aldgate E1 8NF registered under AGL315401. Outstanding |
---|
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Director's details changed for Emile Salame on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
29 August 2018 | Registered office address changed from C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 29 August 2018 (1 page) |
29 August 2018 | Director's details changed for Emile Salame on 29 August 2018 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Emile Salame on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Emile Salame on 11 January 2017 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Registration of charge 089054110001, created on 18 March 2016 (40 pages) |
21 March 2016 | Registration of charge 089054110001, created on 18 March 2016 (40 pages) |
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Director's details changed for Emile Salame on 19 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Emile Salame on 19 February 2015 (2 pages) |
10 December 2014 | Termination of appointment of Raja Salame as a director on 5 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Raja Salame as a director on 5 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Raja Salame as a director on 5 December 2014 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|