London
W8 4SG
Director Name | Miss Laila Assas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 09 March 2017(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | C/O Vesper Group 96 Kensington High Street London W8 4SG |
Director Name | Ms Fathiyah Assas |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Europa House Barcroft Street Bury BL9 5BT |
Director Name | Miss Laila Assas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Europa House Barcroft Street Bury BL9 5BT |
Director Name | Mr Mushref Assas |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Barcroft Street Bury BL9 5BT |
Secretary Name | Mr Naeem Anwar |
---|---|
Status | Resigned |
Appointed | 10 October 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 2017) |
Role | Company Director |
Correspondence Address | Europa House Barcroft Street Bury BL9 5BT |
Registered Address | C/O Vesper Group 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fathiyah Assas 50.00% Ordinary |
---|---|
1 at £1 | Laila Assas 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
20 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 August 2019 | Registered office address changed from C/O Vesper Homes 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to C/O Vesper Group 21 Knightsbridge London SW1X 7LY on 8 August 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
18 May 2018 | Registered office address changed from 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to C/O Vesper Homes 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 18 May 2018 (1 page) |
12 April 2018 | Registered office address changed from Vesper Homes 1 Church Terrace Richmond TW10 6SE England to 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 12 April 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 March 2017 | Registered office address changed from 1 Church Terrace Richmond TW10 6SE England to Vesper Homes 1 Church Terrace Richmond TW10 6SE on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 1 Church Terrace Richmond TW10 6SE England to Vesper Homes 1 Church Terrace Richmond TW10 6SE on 24 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Europa House Barcroft Street Bury BL9 5BT England to 1 Church Terrace Richmond TW10 6SE on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Europa House Barcroft Street Bury BL9 5BT England to 1 Church Terrace Richmond TW10 6SE on 21 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Mushref Assas as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Laila Assas as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Fathiyah Assas as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Naeem Anwar as a secretary on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Laila Assas as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Mushref Assas as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Fathiyah Assas as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Naeem Anwar as a secretary on 9 March 2017 (1 page) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
13 October 2016 | Appointment of Mr Naeem Anwar as a secretary on 10 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Naeem Anwar as a secretary on 10 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Fathiyah Assas as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Laila Assas as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Laila Assas as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Fathiyah Assas as a director on 10 October 2016 (1 page) |
5 August 2016 | Micro company accounts made up to 31 March 2016 (9 pages) |
5 August 2016 | Micro company accounts made up to 31 March 2016 (9 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
9 March 2016 | Registered office address changed from Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT to Europa House Barcroft Street Bury BL9 5BT on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT to Europa House Barcroft Street Bury BL9 5BT on 9 March 2016 (1 page) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 October 2015 | Director's details changed for Ms Laila Assas on 20 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Ms Laila Assas on 20 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Ms Fathiyah Assas on 20 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Ms Fathiyah Assas on 20 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from Apartment 505 18 Leftbank Manchester M3 3AJ United Kingdom to Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT on 21 October 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Mushref Assas on 20 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from Apartment 505 18 Leftbank Manchester M3 3AJ United Kingdom to Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT on 21 October 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Mushref Assas on 20 October 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Mushref Assas on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Fathiyah Assas on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Mushref Assas on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Laila Assas on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Laila Assas on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Fathiyah Assas on 24 July 2015 (2 pages) |
17 February 2015 | Appointment of Ms Fathiyah Assas as a director on 13 November 2014 (2 pages) |
17 February 2015 | Appointment of Ms Laila Assas as a director on 13 November 2014 (2 pages) |
17 February 2015 | Appointment of Ms Fathiyah Assas as a director on 13 November 2014 (2 pages) |
17 February 2015 | Appointment of Ms Laila Assas as a director on 13 November 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Mushref Assas on 27 January 2015 (2 pages) |
27 January 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
27 January 2015 | Director's details changed for Mr Mushref Assas on 27 January 2015 (2 pages) |
27 January 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|