London
WC2H 8JB
Director Name | Mr Nigel Yigal Salem |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Shaftesbury Avenue London WC2H 8JB |
Director Name | Michael Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 North Station Plaza Great Neck New York 11021 |
Registered Address | 170 Shaftesbury Avenue London WC2H 8JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
27 September 2019 | Delivered on: 4 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
27 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Group of companies' accounts made up to 30 June 2019 (32 pages) |
3 December 2019 | Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page) |
3 December 2019 | Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL England to 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL on 3 December 2019 (1 page) |
4 October 2019 | Registration of charge 096916610004, created on 27 September 2019 (26 pages) |
27 September 2019 | Registration of charge 096916610003, created on 27 September 2019 (36 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
11 March 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages) |
8 January 2019 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
6 December 2018 | Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
29 June 2018 | Registration of charge 096916610002, created on 28 June 2018 (8 pages) |
12 December 2017 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
24 October 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
24 October 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Haim Elies Danous as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Haim Elies Danous as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
18 October 2016 | Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 18 October 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
18 October 2016 | Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 18 October 2016 (1 page) |
20 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 September 2016 | Registration of charge 096916610001, created on 16 September 2016 (30 pages) |
19 September 2016 | Registration of charge 096916610001, created on 16 September 2016 (30 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Particulars of variation of rights attached to shares (5 pages) |
24 June 2016 | Particulars of variation of rights attached to shares (5 pages) |
24 June 2016 | Resolutions
|
23 June 2016 | Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
18 May 2016 | Appointment of Michael Cohen as a director on 28 April 2016 (3 pages) |
18 May 2016 | Appointment of Michael Cohen as a director on 28 April 2016 (3 pages) |
7 May 2016 | Director's details changed for Mr Haim Elies Danous on 27 April 2016 (3 pages) |
7 May 2016 | Director's details changed for Mr Haim Elies Danous on 27 April 2016 (3 pages) |
20 July 2015 | Director's details changed for Mr Haim Elies Danous on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Haim Elies Danous on 20 July 2015 (2 pages) |
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|