London
W1G 0PW
Director Name | Scott Trout |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Karim Sherif Assaad |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Director Name | Barbara Johnson-Stern |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2019) |
Role | Solicitor Of England And Wales |
Country of Residence | United States |
Correspondence Address | 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Director Name | Mr Daniel Wenintroub |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2022) |
Role | Solicitor Of England And Whales |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Joseph Cordell 90.00% Ordinary |
---|---|
1 at £1 | Scott Trout 10.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
15 October 2019 | Appointment of Mr Daniel Wenintroub as a director on 25 January 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 July 2019 | Termination of appointment of Barbara Johnson-Stern as a director on 25 January 2019 (1 page) |
21 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Karim Sherif Assaad as a director on 1 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Karim Sherif Assaad as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Barbara Johnson-Stern as a director on 1 March 2017 (3 pages) |
9 March 2017 | Appointment of Barbara Johnson-Stern as a director on 1 March 2017 (3 pages) |
20 December 2016 | Registered office address changed from Holborn Centre 88 Kingsway London WC2B 6AA to 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Holborn Centre 88 Kingsway London WC2B 6AA to 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 20 December 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 June 2016 | Director's details changed for Joseph Cordell on 21 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Joseph Cordell on 21 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Scott Trout on 26 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Scott Trout on 26 January 2016 (2 pages) |
4 February 2016 | Registered office address changed from Holborn Centre 88 Kingsway London WC2B 6AA United Kingdom to Holborn Centre 88 Kingsway London WC2B 6AA on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from Holborn Centre 88 Kingsway London WC2B 6AA United Kingdom to Holborn Centre 88 Kingsway London WC2B 6AA on 4 February 2016 (2 pages) |
21 January 2016 | Registered office address changed from 33 Cavendish Square London W1G 0FW to Holborn Centre 88 Kingsway London WC2B 6AA on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 33 Cavendish Square London W1G 0FW to Holborn Centre 88 Kingsway London WC2B 6AA on 21 January 2016 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
23 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
15 July 2015 | Registered office address changed from C/O Mj Hudson Limited 33 Cavendish Square London W1G 0PW United Kingdom to 33 Cavendish Square London W1G 0FW on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Mj Hudson Limited 33 Cavendish Square London W1G 0PW United Kingdom to 33 Cavendish Square London W1G 0FW on 15 July 2015 (1 page) |
28 November 2014 | Appointment of Mr Karim Sherif Assaad as a director on 24 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Karim Sherif Assaad as a director on 24 November 2014 (2 pages) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|