London
WC2B 5AD
Director Name | Mr Eliot David Mosafi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | Mr Charles Edward Blackbourn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Registered Address | 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Cable Capital Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Unit 4, hilton cross, featherstone, wolverhampton. Outstanding |
---|---|
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Unit 4, hilton cross, featherstone, wolverhampton. Outstanding |
21 September 2016 | Delivered on: 22 September 2016 Persons entitled: David Mark Kyte and Tracey Martin Kyte as Trustees of the Kyte Retirement Benefit Scheme Classification: A registered charge Particulars: The freehold property known as unit 4, hilton cross, featherstone, wolverhampton as the same is registered at land registry under title number SF556559. Outstanding |
21 October 2020 | Director's details changed for Mr Abraham Gelley on 1 August 2020 (2 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
16 October 2019 | Satisfaction of charge 091059030002 in full (1 page) |
16 October 2019 | Satisfaction of charge 091059030003 in full (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
18 December 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
18 December 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Charles Edward Blackbourn on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Charles Edward Blackbourn on 18 December 2017 (2 pages) |
11 July 2017 | Registration of charge 091059030002, created on 10 July 2017 (18 pages) |
11 July 2017 | Registration of charge 091059030003, created on 10 July 2017 (13 pages) |
11 July 2017 | Registration of charge 091059030002, created on 10 July 2017 (18 pages) |
11 July 2017 | Registration of charge 091059030003, created on 10 July 2017 (13 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Mr Eliot David Mosafi on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Abraham Gelley on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Abraham Gelley on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Eliot David Mosafi on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
10 May 2017 | Satisfaction of charge 091059030001 in full (1 page) |
10 May 2017 | Satisfaction of charge 091059030001 in full (1 page) |
22 February 2017 | Director's details changed for Mr Charles Edward Blackbourn on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Charles Edward Blackbourn on 22 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 September 2016 | Registration of charge 091059030001, created on 21 September 2016 (37 pages) |
22 September 2016 | Registration of charge 091059030001, created on 21 September 2016 (37 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Director's details changed for Mr Eliot David Mosafi on 27 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Eliot David Mosafi on 27 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Abraham Gelley on 27 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Abraham Gelley on 27 June 2015 (2 pages) |
3 October 2014 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 41-44 Great Queen Street London WC2B 5AD on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 41-44 Great Queen Street London WC2B 5AD on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 41-44 Great Queen Street London WC2B 5AD on 3 October 2014 (1 page) |
31 July 2014 | Appointment of Mr Charles Edward Blackbourn as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Charles Edward Blackbourn as a director on 31 July 2014 (2 pages) |
30 July 2014 | Company name changed stl electronics LTD\certificate issued on 30/07/14
|
30 July 2014 | Company name changed stl electronics LTD\certificate issued on 30/07/14
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|