Ixworth Place
London
SW3 3PY
Director Name | Mrs Hiba Laib |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Samuel Lewis Trust Dwellings Ixworth Place London SW3 3PY |
Director Name | Mr Mustapha El Khadjioui |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Samuel Lewis Trust Dwellings Ixworth Place London SW3 3PY |
Registered Address | 113 Samuel Lewis Trust Dwellings Ixworth Place London SW3 3PY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
100 at £1 | Hiba Laib 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 July 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
5 April 2019 | Notification of Abdelkader Ayad as a person with significant control on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Hiba Laib as a director on 18 September 2018 (1 page) |
18 September 2018 | Appointment of Mr Abdelkader Ayad as a director on 18 September 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
13 December 2017 | Termination of appointment of Mustapha El Khadjioui as a director on 1 December 2017 (1 page) |
21 August 2017 | Appointment of Mr Mustapha El Khadjioui as a director on 10 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Mustapha El Khadjioui as a director on 10 August 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
21 June 2017 | Registered office address changed from 332 332 Ladbroke Grove Grand Union Studios , C/O Accountax Pro London W10 5AD England to 113 Samuel Lewis Trust Dwellings Ixworth Place London SW3 3PY on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 332 332 Ladbroke Grove Grand Union Studios , C/O Accountax Pro London W10 5AD England to 113 Samuel Lewis Trust Dwellings Ixworth Place London SW3 3PY on 21 June 2017 (1 page) |
25 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
16 May 2016 | Registered office address changed from Threshold House Suite T 103 C/0 Business First Consulting Suite T 103 65 Shepherds Bush Green London W12 8TX England to 332 332 Ladbroke Grove Grand Union Studios , C/O Accountax Pro London W10 5AD on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Threshold House Suite T 103 C/0 Business First Consulting Suite T 103 65 Shepherds Bush Green London W12 8TX England to 332 332 Ladbroke Grove Grand Union Studios , C/O Accountax Pro London W10 5AD on 16 May 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O C/O Shurgard 3 Portal Way London W3 6RT to Threshold House Suite T 103 C/0 Business First Consulting Suite T 103 65 Shepherds Bush Green London W12 8TX on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O C/O Shurgard 3 Portal Way London W3 6RT to Threshold House Suite T 103 C/0 Business First Consulting Suite T 103 65 Shepherds Bush Green London W12 8TX on 6 April 2016 (1 page) |
12 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
12 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from 113 Samuel Lewis Trust Samuel Lewis Trust Dwellings Ixworth Place London SW3 3PY England to C/O C/O Shurgard 3 Portal Way London W3 6RT on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from 113 Samuel Lewis Trust Samuel Lewis Trust Dwellings Ixworth Place London SW3 3PY England to C/O C/O Shurgard 3 Portal Way London W3 6RT on 21 May 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|