London
WC2H 8JR
Director Name | Mr Aziz Mansour |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Director Name | Miss Soraya Francesca Mansour |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Registered Address | 177 Shaftesbury Avenue London WC2H 8JR |
---|---|
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 |
550.1k at £1 | Aziz Mansour 33.34% Ordinary |
---|---|
550k at £1 | Mayfield Real Estate Group LTD 33.33% Ordinary |
550k at £1 | Soraya Mansour 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
4 October 2017 | Delivered on: 9 October 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Ground and first floor premises, 177 shaftesbury avenue, london, WC2H 8JR registered with title number NGL838250. Outstanding |
---|---|
4 October 2017 | Delivered on: 9 October 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Ground and first floor premises 177 shaftesbury avenue, london, WC2H 8JR registered with title number NGL838250. Outstanding |
17 February 2017 | Delivered on: 8 March 2017 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Ground and first floor, 177 shaftesbury avenue, london, WC2H 8AN title number: NGL838250 for more details please refer to the instrument. Outstanding |
17 February 2017 | Delivered on: 8 March 2017 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Ground and first floor, 177 shaftesbury avenue, london, WC2H 8AN title number: NGL838250 for more details please refer to the instrument. Outstanding |
19 February 2016 | Delivered on: 22 February 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 177 shaftesbury avenue, london, WC2H 8AN (title number: NGL838250) (1ST charge). For more details please refer to the instrument. Outstanding |
19 February 2016 | Delivered on: 22 February 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
8 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
17 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
18 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
5 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
20 October 2017 | Satisfaction of charge 092142300001 in full (1 page) |
20 October 2017 | Satisfaction of charge 092142300003 in full (1 page) |
20 October 2017 | Satisfaction of charge 092142300002 in full (1 page) |
20 October 2017 | Satisfaction of charge 092142300002 in full (1 page) |
20 October 2017 | Satisfaction of charge 092142300004 in full (1 page) |
20 October 2017 | Satisfaction of charge 092142300001 in full (1 page) |
20 October 2017 | Satisfaction of charge 092142300003 in full (1 page) |
20 October 2017 | Satisfaction of charge 092142300004 in full (1 page) |
17 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
9 October 2017 | Registration of charge 092142300006, created on 4 October 2017 (45 pages) |
9 October 2017 | Registration of charge 092142300006, created on 4 October 2017 (45 pages) |
9 October 2017 | Registration of charge 092142300005, created on 4 October 2017 (37 pages) |
9 October 2017 | Registration of charge 092142300005, created on 4 October 2017 (37 pages) |
3 October 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
8 March 2017 | Registration of charge 092142300003, created on 17 February 2017 (37 pages) |
8 March 2017 | Registration of charge 092142300004, created on 17 February 2017 (32 pages) |
8 March 2017 | Registration of charge 092142300003, created on 17 February 2017 (37 pages) |
8 March 2017 | Registration of charge 092142300004, created on 17 February 2017 (32 pages) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
8 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
8 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 February 2016 | Registration of charge 092142300002, created on 19 February 2016 (33 pages) |
22 February 2016 | Registration of charge 092142300001, created on 19 February 2016 (31 pages) |
22 February 2016 | Registration of charge 092142300002, created on 19 February 2016 (33 pages) |
22 February 2016 | Registration of charge 092142300001, created on 19 February 2016 (31 pages) |
12 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page) |
1 September 2015 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
1 September 2015 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
24 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
24 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
21 April 2015 | Appointment of Mr Aziz Mansour as a director on 4 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Aziz Mansour as a director on 4 March 2015 (2 pages) |
21 April 2015 | Appointment of Miss Soraya Francesca Mansour as a director on 4 March 2015 (2 pages) |
21 April 2015 | Appointment of Miss Soraya Francesca Mansour as a director on 4 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Aziz Mansour as a director on 4 March 2015 (2 pages) |
21 April 2015 | Appointment of Miss Soraya Francesca Mansour as a director on 4 March 2015 (2 pages) |
2 February 2015 | Director's details changed for Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Joseph Mansour on 1 January 2015 (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|