London
W1S 3DG
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Chartered Engineer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mrs Annette Jill Dalah |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mrs Caroline Hanouka |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
1 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
14 November 2022 | Accounts for a small company made up to 28 February 2022 (13 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 28 February 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
14 September 2020 | Cessation of Caroline Hanouka as a person with significant control on 30 June 2020 (1 page) |
14 September 2020 | Cessation of Alan Gabbay as a person with significant control on 30 June 2020 (1 page) |
14 September 2020 | Notification of Acai Group Holdings Limited as a person with significant control on 30 June 2020 (2 pages) |
14 September 2020 | Cessation of Annette Jill Dalah as a person with significant control on 30 June 2020 (1 page) |
14 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
16 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
11 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
5 February 2019 | Director's details changed for Mr Alan Gabbay on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Caroline Hanouka on 5 February 2019 (2 pages) |
5 February 2019 | Change of details for Mrs Caroline Hanouka as a person with significant control on 5 February 2019 (2 pages) |
5 February 2019 | Change of details for Mrs Annette Jill Dalah as a person with significant control on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Dr David Selim Gabbay on 5 February 2019 (2 pages) |
5 February 2019 | Registered office address changed from 25-28 Old Burlington Street London Greater London W1S 3AN United Kingdom to 8 Sackville Street London W1S 3DG on 5 February 2019 (1 page) |
5 February 2019 | Change of details for Mr Alan Gabbay as a person with significant control on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mrs Annette Jill Dalah on 5 February 2019 (2 pages) |
17 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 June 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
21 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|