London
EC3N 1LQ
Secretary Name | Mrs Vinita Lotlikar |
---|---|
Status | Current |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 16 St Clare Street London EC3N 1LQ |
Director Name | Ms Franziska Silvia Walz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 May 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Third Floor 16 St Clare Street London EC3N 1LQ |
Director Name | Mr John Arpel |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(5 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chriesimatt 8 Udligenswil 6 044 Switzerland |
Director Name | Mr Udai Rasiklal Patel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Lloyd's Broker |
Country of Residence | England |
Correspondence Address | Third Floor 16 St Clare Street London EC3N 1LQ |
Registered Address | 3rd Floor, 11-13 Crosswall London EC3N 2JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
2 at £1 | Udai Rasiklal Patel 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
20 July 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
13 July 2023 | Appointment of Mr Ryan Luke Phillips as a director on 1 April 2022 (2 pages) |
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 December 2022 | Registered office address changed from Third Floor 16 st Clare Street London EC3N 1LQ to 3rd Floor, 11-13 Crosswall London EC3N 2JY on 16 December 2022 (1 page) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
2 August 2022 | Director's details changed for Mr John Arpel on 24 March 2022 (2 pages) |
2 August 2022 | Director's details changed for Ms Franziska Silvia Walz on 24 March 2022 (2 pages) |
2 August 2022 | Change of details for Ms Franziska Silvia Walz as a person with significant control on 24 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
15 August 2019 | Appointment of Mr John Arpel as a director on 15 March 2019 (2 pages) |
15 August 2019 | Termination of appointment of Udai Rasiklal Patel as a director on 15 March 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
26 September 2018 | Appointment of Ms Franziska Silvia Walz as a director on 19 May 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
16 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
16 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mrs Vinita Lotlikar on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mrs Vinita Lotlikar on 15 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|