London
SW1Y 6BN
Director Name | Mr Vachtangk Potschisvili |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street London SW1Y 6BN |
Director Name | Mr Mikis Almanov |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street London SW1Y 6BN |
Registered Address | 6 Duke Street London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | Alexander Tarlo 34.00% Ordinary |
---|---|
33 at £1 | Mikis Almanov 33.00% Ordinary |
33 at £1 | Vachtangk Potschisvili 33.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
18 March 2015 | Delivered on: 25 March 2015 Persons entitled: Mark Anthony Kibblewhite Classification: A registered charge Particulars: Freehold property known as the greenwich hotel 2 tunnel avenue london title number TGL14015. Outstanding |
---|
4 November 2020 | Director's details changed for Mr Mikis Almanov on 4 November 2020 (2 pages) |
---|---|
23 June 2020 | Director's details changed for Mr Alexander Tarlo on 26 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
27 February 2019 | Director's details changed for Mr Vachtangk Potschisvili on 10 September 2018 (2 pages) |
27 February 2019 | Director's details changed for Mr Mikis Almanov on 10 September 2018 (2 pages) |
27 February 2019 | Director's details changed for Mr Alexander Tarlo on 10 September 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 September 2018 | Registered office address changed from 40/41 Pall Mall St. James's London SW1Y 5JQ to 6 Duke Street London SW1Y 6BN on 10 September 2018 (1 page) |
27 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
26 February 2018 | Second filing of Confirmation Statement dated 16/03/2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Satisfaction of charge 093690350001 in full (1 page) |
5 May 2017 | Satisfaction of charge 093690350001 in full (1 page) |
25 April 2017 | Director's details changed for Mr Vachtangk Potschisvili on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Alexander Tarlo on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Vachtangk Potschisvili on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Alexander Tarlo on 25 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates
|
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Director's details changed for Mr Alexander Tarlo on 2 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Alexander Tarlo on 2 November 2016 (2 pages) |
26 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Mikis Almanov on 1 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Mikis Almanov on 1 March 2016 (2 pages) |
15 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2015 (17 pages) |
15 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2015 (17 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
1 December 2015 | Sub-division of shares on 9 March 2015 (5 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Sub-division of shares on 9 March 2015 (5 pages) |
1 December 2015 | Resolutions
|
25 March 2015 | Registration of charge 093690350001, created on 18 March 2015 (41 pages) |
25 March 2015 | Registration of charge 093690350001, created on 18 March 2015 (41 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
Statement of capital on 2015-12-15
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
Statement of capital on 2015-12-15
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
6 January 2015 | Appointment of Mr Alexander Tarlo as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Vachtangk Potschisvili as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Alexander Tarlo as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Alexander Tarlo as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Vachtangk Potschisvili as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Vachtangk Potschisvili as a director on 6 January 2015 (2 pages) |
29 December 2014 | Incorporation Statement of capital on 2014-12-29
|
29 December 2014 | Incorporation Statement of capital on 2014-12-29
|