London
W9 3DE
Director Name | Mrs Eleni Boggis |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(same day as company formation) |
Role | Service Assurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 A Ashmore Road London W9 3DE |
Director Name | Mr Yasmin Davina Al-Samarrai |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Ms Sharmini Murugason |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Ashworth Mansions Elgin Avenue London W9 1JL |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
5 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
15 May 2023 | Director's details changed for Miss Yasmin Davina Al-Samarrai on 11 May 2023 (2 pages) |
12 May 2023 | Change of details for Miss Yasmin Davina Al-Samarrai as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Change of details for Miss Yasmin Davina Al-Samarrai as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Change of details for Ms Sarah Tinhinan Rahni as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Change of details for Mrs Eleni Boggis as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to 128 City Road London EC1V 2NX on 11 May 2023 (1 page) |
12 April 2023 | Notification of Yasmin Davina Al-Samarrai as a person with significant control on 12 April 2023 (2 pages) |
12 April 2023 | Withdrawal of a person with significant control statement on 12 April 2023 (2 pages) |
12 April 2023 | Notification of Eleni Boggis as a person with significant control on 12 April 2023 (2 pages) |
12 April 2023 | Notification of Sarah Tinhinan Rahni as a person with significant control on 12 April 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
10 October 2022 | Appointment of Mr Yasmin Davina Al-Samarrai as a director on 1 October 2022 (2 pages) |
9 August 2022 | Termination of appointment of Sharmini Murugason as a director on 4 August 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
7 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
3 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
25 January 2021 | Registered office address changed from 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW United Kingdom to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 25 January 2021 (1 page) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 December 2018 | Director's details changed for Miss Eleni Solomou on 3 December 2018 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
15 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 February 2017 | Termination of appointment of a secretary (1 page) |
28 February 2017 | Termination of appointment of a secretary (1 page) |
4 January 2017 | Registered office address changed from 58 K a Property Services Limited Queen Anne Street London W1G 8HW England to 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 58 K a Property Services Limited Queen Anne Street London W1G 8HW England to 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 4 January 2017 (1 page) |
7 November 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 58 K a Property Services Limited Queen Anne Street London W1G 8HW on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 58 K a Property Services Limited Queen Anne Street London W1G 8HW on 7 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 4 November 2016 (1 page) |
29 March 2016 | Incorporation (19 pages) |
29 March 2016 | Incorporation (19 pages) |