London
W1G 9XB
Director Name | Mr Denis Samuel Lavrut |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
Director Name | Mr Loucas Haviaras |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
Director Name | Mr Michalis Philippou |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
Registered Address | 60 Welbeck Street London W1G 9XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Apartment 405 hanley house hanley street nottingham t/no. NT489446 for more details please refer to the instrument. Outstanding |
3 March 2021 | Notification of Arno Sprenger as a person with significant control on 3 March 2020 (2 pages) |
---|---|
3 March 2021 | Notification of Michael Repolusk as a person with significant control on 3 March 2020 (2 pages) |
24 January 2021 | Withdrawal of a person with significant control statement on 24 January 2021 (2 pages) |
24 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
24 January 2021 | Notification of Andrew Baker as a person with significant control on 3 March 2020 (2 pages) |
7 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
19 August 2020 | Appointment of Mr Denis Lavrut as a director on 3 March 2020 (2 pages) |
19 August 2020 | Notification of a person with significant control statement (2 pages) |
14 August 2020 | Cessation of Yehuda Barashi as a person with significant control on 1 August 2018 (1 page) |
15 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 September 2018 | Sub-division of shares on 1 August 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
6 September 2018 | Resolutions
|
19 December 2017 | Appointment of Mr Christos Dimitriadis as a director on 6 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Michalis Philippou as a director on 6 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Loucas Haviaras as a director on 6 December 2017 (1 page) |
11 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
9 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 November 2015 | Registration of charge 097104190002, created on 30 October 2015 (24 pages) |
5 November 2015 | Registration of charge 097104190003, created on 30 October 2015 (14 pages) |
5 November 2015 | Registration of charge 097104190001, created on 30 October 2015 (44 pages) |
5 November 2015 | Registration of charge 097104190001, created on 30 October 2015 (44 pages) |
5 November 2015 | Registration of charge 097104190003, created on 30 October 2015 (14 pages) |
5 November 2015 | Registration of charge 097104190002, created on 30 October 2015 (24 pages) |
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|