Juniper Drive
London
SW18 1TZ
Director Name | Mr Ammar Wafaie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Brompton Road London SW3 1HY |
Director Name | Mr Robert Paul Finch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 November 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rowan Court 56 High Street London SW19 5EE |
Registered Address | 37a Curzon Street London W1J 7TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 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 | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
10 November 2022 | Delivered on: 15 November 2022 Persons entitled: Cynergy Bank Limited (04728421) 27-31 Charlotte Street, London, W1T 1RP Classification: A registered charge Particulars: 136 brompton road and 7 cheval place, london. Outstanding |
---|---|
10 November 2022 | Delivered on: 14 November 2022 Persons entitled: Cynergy Bank Limited (04728421), 27-31 Charlotte (2) Street, London, W1T 1RP Classification: A registered charge Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land known as 136 brompton road and 7 cheval place london SW3 1HH and registered with title number LN177882. Outstanding |
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
5 March 2020 | Director's details changed for Mr Ammar Wafaie on 5 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Mr Ammar Wafaie on 5 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
2 October 2019 | Director's details changed for Mr Omar Wafaie on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Ammar Wafaie on 2 October 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
7 July 2017 | Registration of charge 100717620002, created on 4 July 2017 (8 pages) |
7 July 2017 | Registration of charge 100717620002, created on 4 July 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
8 December 2016 | Appointment of Mr Robert Paul Finch as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Robert Paul Finch as a director on 8 December 2016 (2 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Change of share class name or designation (2 pages) |
27 September 2016 | Change of share class name or designation (2 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
13 September 2016 | Registration of charge 100717620001, created on 9 September 2016 (9 pages) |
13 September 2016 | Registration of charge 100717620001, created on 9 September 2016 (9 pages) |
15 August 2016 | Appointment of Mr Ammar Wafaie as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Ammar Wafaie as a director on 15 August 2016 (2 pages) |
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|