London
WC1V 6LJ
Director Name | Mr Metin Guvener |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 February 2024) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Triangle Investments And Development Limited 9 London WC1V 6LJ |
Director Name | Mr Tunc Guven |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Website | www.loscarhotels.com |
---|---|
Telephone | 0845 6802015 |
Telephone region | Unknown |
Registered Address | C/O Triangle Investments And Development Limited 90 High Holborn London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
18 May 2023 | Change of details for Triangle Holdings Limited as a person with significant control on 16 May 2023 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
29 March 2022 | Notification of Triangle Holdings Limited as a person with significant control on 21 March 2022 (2 pages) |
29 March 2022 | Cessation of Jemma Louise Martel-Welsh as a person with significant control on 21 March 2022 (1 page) |
29 March 2022 | Cessation of Thomas James Murphy as a person with significant control on 21 March 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 August 2021 | Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ on 12 August 2021 (1 page) |
18 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
23 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 23 July 2020 (1 page) |
23 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
10 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
12 May 2020 | Notification of Thomas James Murphy as a person with significant control on 28 February 2020 (2 pages) |
12 May 2020 | Cessation of Julie Margaret Welsh as a person with significant control on 28 February 2020 (1 page) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
4 January 2019 | Change of details for Mrs Jemma Louise Martel-Welsh as a person with significant control on 4 January 2019 (2 pages) |
29 June 2018 | Appointment of Mr Metin Guvener as a director on 8 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Tunc Guven as a director on 8 June 2018 (1 page) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
30 April 2018 | Notification of Julie Margaret Elsie Welsh as a person with significant control on 16 April 2018 (2 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
22 March 2018 | Cessation of L'oscar International Limited as a person with significant control on 21 March 2018 (1 page) |
17 August 2017 | Notification of Jemma Louise Martel-Welsh as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Jemma Louise Martel-Welsh as a person with significant control on 11 January 2017 (2 pages) |
10 May 2017 | Appointment of Mr. Duncan Garfield Leslie Shakeshaft as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr. Duncan Garfield Leslie Shakeshaft as a director on 10 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 February 2017 | Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
12 September 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
23 October 2015 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
23 October 2015 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|