London
W9 1AJ
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue London NW3 7PH |
Secretary Name | Jeffrey Azouz |
---|---|
Status | Current |
Appointed | 27 March 2015(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
8 April 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Andrew Simon Davis as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Andrew Simon Davis as a director on 27 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Edward Azouz as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Jeffrey Azouz as a secretary on 27 March 2015 (2 pages) |
8 April 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Edward Azouz as a director on 27 March 2015 (2 pages) |
8 April 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Jeffrey Azouz as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Jeffrey Azouz as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Jeffrey Azouz as a secretary on 27 March 2015 (2 pages) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|