London
SW1X 9EJ
Director Name | Mr Jean Claude Ghosn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director & Chairman |
Country of Residence | England |
Correspondence Address | Flat 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE |
Secretary Name | Mr Jean Claude Ghosn |
---|---|
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE |
Registered Address | 1-3 Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
14 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 March 2021 | Cessation of Jean Claude Ghosn as a person with significant control on 11 December 2020 (1 page) |
17 March 2021 | Termination of appointment of Jean Claude Ghosn as a director on 11 December 2020 (1 page) |
17 March 2021 | Appointment of Mr Kamal Wahib Ghais as a director on 10 December 2020 (2 pages) |
17 March 2021 | Termination of appointment of Jean Claude Ghosn as a secretary on 11 December 2020 (1 page) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 June 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
1 June 2019 | Registered office address changed from 55 Baker Street London W1U 7EU England to 1-3 Pont Street London SW1X 9EJ on 1 June 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Cessation of Antoine Rezkallah as a person with significant control on 22 September 2017 (1 page) |
30 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
30 May 2018 | Notification of Kamal Ghais as a person with significant control on 22 September 2017 (2 pages) |
18 May 2018 | Change of details for Mr Jean Claude Ghosn as a person with significant control on 30 January 2018 (2 pages) |
18 May 2018 | Change of details for Mr Antoine Rezkallah as a person with significant control on 30 January 2018 (2 pages) |
18 May 2018 | Change of details for Mr Antoine Rezkallah as a person with significant control on 30 January 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 January 2018 | Registered office address changed from C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA England to 55 Baker Street London W1U 7EU on 18 January 2018 (1 page) |
18 January 2018 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
22 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 July 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
3 July 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
15 June 2017 | Registered office address changed from Flat 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE England to C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA on 15 June 2017 (1 page) |
15 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
15 June 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
15 June 2017 | Registered office address changed from Flat 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE England to C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA on 15 June 2017 (1 page) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|