London
SW3 3DD
Director Name | Ms Frances Elisabeth Holliday |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 Sloane Avenue Sloane Avenue London SW3 3DD |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Kenya |
Correspondence Address | 50 Sloane Avenue Sloane Avenue London SW3 3DD |
Director Name | Mr Frank Alan Mosier |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2018(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2023) |
Role | Financier |
Country of Residence | United States |
Correspondence Address | 50 Sloane Avenue London SW3 3DD |
Director Name | Mr Artem Gurevich |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 2019(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 2020) |
Role | Finance Professional |
Country of Residence | Kenya |
Correspondence Address | 50 Sloane Avenue Sloane Avenue London SW3 3DD |
Registered Address | 50 Sloane Avenue London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
30 June 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
---|---|
28 March 2023 | Termination of appointment of Frank Alan Mosier as a director on 17 March 2023 (1 page) |
25 March 2023 | Appointment of George Kapanadze as a director on 17 March 2023 (2 pages) |
9 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
29 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
29 November 2022 | Cessation of Frank Alan Mosier as a person with significant control on 20 February 2020 (1 page) |
29 November 2022 | Change of details for Mr Stephen Armstrong Jennings as a person with significant control on 20 February 2020 (2 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
17 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from 50 Sloane Avenue Sloane Avenue London SW3 3DD England to 50 Sloane Avenue London SW3 3DD on 26 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
16 August 2020 | Termination of appointment of Artem Gurevich as a director on 23 July 2020 (1 page) |
20 February 2020 | Notification of Frank Alan Mosier as a person with significant control on 20 February 2020 (2 pages) |
20 February 2020 | Cessation of Rendeavour Holding Limited as a person with significant control on 20 February 2020 (1 page) |
20 February 2020 | Notification of Stephen Armstrong Jennings as a person with significant control on 20 February 2020 (2 pages) |
9 October 2019 | Termination of appointment of Andrew Rowell as a director on 8 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 October 2019 | Appointment of Mr Artem Gurevich as a director on 8 October 2019 (2 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
23 July 2018 | Termination of appointment of Frances Elisabeth Holliday as a director on 13 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Frank Alan Mosier as a director on 27 June 2018 (2 pages) |
27 June 2018 | Registered office address changed from 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ England to 50 Sloane Avenue Sloane Avenue London SW3 3DD on 27 June 2018 (1 page) |
8 December 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Change of details for East African Real Estate Holdings Limited as a person with significant control on 15 August 2016 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Change of details for East African Real Estate Holdings Limited as a person with significant control on 15 August 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
31 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 July 2016 | Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB United Kingdom to 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB United Kingdom to 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ on 8 July 2016 (1 page) |
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|