Salwa
Kuwait
Director Name | John Stretton-Knowles |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 286 Botley Road Southampton SO31 1BQ |
Director Name | Mr Dimas Cuesta Montejano |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2017) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | John Stretton-knowles 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: Jdi Investments Limited (Company No. 06469172) Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property;. By way of fixed charge, all intellectual property rights, choses in action and claims now and in the future belonging to the company;. By way of fixed charge, all estates or interests in any freehold and leasehold property of the company now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. Outstanding |
---|
14 December 2017 | Appointment of Mr Aref Eissa Hussain Alyousifi as a director on 13 December 2017 (2 pages) |
---|---|
19 October 2017 | Termination of appointment of Dimas Cuesta Montejano as a director on 19 October 2017 (1 page) |
21 September 2017 | Director's details changed for Mr Dimas Cuesta Montejano on 21 September 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
3 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 July 2017 (1 page) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Jordan Cosec Limited as a secretary on 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of John Stretton-Knowles as a director on 31 March 2016 (1 page) |
25 April 2016 | Registered office address changed from Technopole Kingston Crescent Portsmouth PO2 8FA to 20-22 Bedford Row London WC1R 4JS on 25 April 2016 (1 page) |
25 April 2016 | Satisfaction of charge 090379370001 in full (1 page) |
25 April 2016 | Appointment of Mr Dimas Cuesta Montejano as a director on 31 March 2016 (2 pages) |
21 March 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 October 2014 | Registration of charge 090379370001, created on 1 October 2014 (11 pages) |
3 October 2014 | Registration of charge 090379370001, created on 1 October 2014 (11 pages) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|