London
W1S 3DG
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 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 | 14 September 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 | 14 September 2015(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Peter Simon Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
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 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
1 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
4 August 2023 | Director's details changed for Mr Peter Dee-Shapland on 4 July 2023 (2 pages) |
14 November 2022 | Accounts for a small company made up to 28 February 2022 (12 pages) |
20 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 28 February 2021 (10 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
18 November 2020 | Cessation of Caroline Hanouka as a person with significant control on 18 November 2020 (1 page) |
18 November 2020 | Cessation of Annette Jill Dalah as a person with significant control on 18 November 2020 (1 page) |
18 November 2020 | Notification of Acai Group Holdings Limited as a person with significant control on 18 November 2020 (2 pages) |
18 November 2020 | Cessation of Alan Gabbay as a person with significant control on 18 November 2020 (1 page) |
12 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
24 September 2020 | Notification of Annette Jill Dalah as a person with significant control on 14 September 2020 (2 pages) |
24 September 2020 | Notification of Alan Gabbay as a person with significant control on 14 September 2020 (2 pages) |
17 September 2020 | Notification of Caroline Hanouka as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
14 September 2020 | Cessation of Caroline Hanouka as a person with significant control on 14 September 2020 (1 page) |
14 September 2020 | Cessation of Alan Gabbay as a person with significant control on 14 September 2020 (1 page) |
14 September 2020 | Cessation of Annette Jill Dalah as a person with significant control on 14 September 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
11 June 2019 | Appointment of Mr Peter Dee-Shapland as a director on 30 April 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 Mrs Annette Jill Dalah on 5 February 2019 (2 pages) |
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 | 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 | Director's details changed for Dr David Selim 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 | Director's details changed for Mr Alan Gabbay on 5 February 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
17 October 2018 | Current accounting period extended from 30 September 2018 to 28 February 2019 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 November 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 13 September 2016 with updates (9 pages) |
4 November 2016 | Confirmation statement made on 13 September 2016 with updates (9 pages) |
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|