London
NW3 5AU
Director Name | Mr Salman Haq |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 83 Belsize Lane London NW3 5AU |
Director Name | Mr Alexandre Vincent Chavarot |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Mian Ershad Zaheen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 83 Belsize Lane London NW3 5AU |
Registered Address | 83 Belsize Lane London NW3 5AU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
1 June 2020 | Delivered on: 13 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
14 March 2024 | Notification of Salman Haq as a person with significant control on 4 August 2023 (2 pages) |
---|---|
14 March 2024 | Change of details for Mr David George Heyden Kotler as a person with significant control on 4 August 2023 (2 pages) |
14 March 2024 | Director's details changed for Mr Salman Haq on 9 June 2021 (2 pages) |
14 March 2024 | Confirmation statement made on 9 March 2024 with updates (8 pages) |
29 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2023 | Second filing of Confirmation Statement dated 9 March 2022 (5 pages) |
7 August 2023 | Termination of appointment of Mian Ershad Zaheen as a director on 16 May 2023 (1 page) |
7 August 2023 | Cessation of Mian Ershad Zaheen as a person with significant control on 4 August 2023 (1 page) |
20 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates
|
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 June 2021 | Registered office address changed from 1 Red Place London W1K 6PL United Kingdom to 83 Belsize Lane London NW3 5AU on 24 June 2021 (1 page) |
8 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Alexandre Vincent Chavarot as a director on 24 March 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 June 2020 | Registration of charge 100552480001, created on 1 June 2020 (41 pages) |
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 June 2018 | Resolutions
|
21 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
4 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Particulars of variation of rights attached to shares (4 pages) |
4 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Particulars of variation of rights attached to shares (4 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Change of name notice (2 pages) |
13 May 2016 | Change of name notice (2 pages) |
13 May 2016 | Resolutions
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|