London
EC1V 9NU
Director Name | Ms Dina Al Khalil |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Palestinian |
Status | Current |
Appointed | 01 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183-189 The Vale London W3 7RW |
Director Name | Mr Hadi Marwan Awde |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Montenegrin |
Status | Current |
Appointed | 01 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183-189 The Vale London W3 7RW |
Director Name | Mr Mhd Husam Al Masry |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1d The Atrium Park Road St. Johns Wood London NW8 7EA |
Director Name | Mr Sirageldin Waddah |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 days (resigned 05 June 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Atrium Apartments Park Road London NW8 7EA |
Director Name | Mr Waddah Sirageldin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Mhd Husam Al Masry |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 01 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 January 2021 | Amended micro company accounts made up to 30 September 2019 (2 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
17 January 2020 | Notification of Feras Taher Agha as a person with significant control on 16 October 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
17 January 2020 | Cessation of Lamar Holidays Llc as a person with significant control on 16 October 2019 (1 page) |
15 January 2020 | Registered office address changed from 25 North Row London W1K 6DJ England to 183-189 the Vale London W3 7RW on 15 January 2020 (1 page) |
1 November 2019 | Appointment of Mr Hadi Marwan Awde as a director on 1 August 2019 (2 pages) |
1 November 2019 | Appointment of Ms Dina Al Khalil as a director on 1 August 2019 (2 pages) |
2 October 2019 | Cessation of Waddah Sirageldin as a person with significant control on 25 January 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
22 March 2019 | Notification of Lamar Holidays Llc as a person with significant control on 1 July 2017 (2 pages) |
21 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Waddah Sirageldin as a director on 25 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Mhd Husam Al Masry as a director on 25 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Feras Taher Agha as a director on 24 January 2019 (2 pages) |
6 February 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
5 January 2018 | Appointment of Mr Mhd Husam Al Masry as a director on 1 July 2017 (2 pages) |
5 January 2018 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Termination of appointment of Sirageldin Waddah as a director on 5 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Sirageldin Waddah as a director on 5 June 2017 (1 page) |
5 June 2017 | Appointment of Mr Waddah Sirageldin as a director on 2 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Sirageldin Waddah as a director on 2 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Sirageldin Waddah as a director on 2 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Waddah Sirageldin as a director on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Mhd Husam Al Masry as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Mhd Husam Al Masry as a director on 2 June 2017 (1 page) |
17 May 2017 | Registered office address changed from 1D the Atrium Park Road St. Johns Wood London NW8 7EA England to 25 North Row London W1K 6DJ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 1D the Atrium Park Road St. Johns Wood London NW8 7EA England to 25 North Row London W1K 6DJ on 17 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|