London
W3 6JT
Director Name | Mr Fouad Abou Assaf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 16 May 2023(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Entrepreneur |
Country of Residence | France |
Correspondence Address | 43 Rue Vavin Paris 75006 |
Director Name | Mr Nicolas Sehnaoui |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Colm Reilly |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sheraton House, 16 Great Chapel Street London W1F 8FL |
Director Name | Mr Demetre Papadimitriou |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Christopher David White |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Wael Houssami |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English,Lebanese |
Status | Resigned |
Appointed | 16 April 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2022) |
Role | Chief Financial Officer |
Country of Residence | Lebanon |
Correspondence Address | 27 Grasmere Avenue London W3 6JT |
Director Name | Al-Mawarid Bank S.A.L (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Correspondence Address | 113-6260 Yared Bldg.,6 Fl., Abdel Aziz St. Hamra 1103 2110 Beirut Lebanon |
Director Name | BLC Bank S.A.L (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Correspondence Address | Blc Bank Building Adlieh Square 2064-5809 Beirut Lebanon |
Registered Address | 27 Grasmere Avenue London W3 6JT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 June 2023 | Director's details changed for Mr Fouad Abou Assaf on 1 June 2023 (2 pages) |
18 May 2023 | Appointment of Mr Fouad Abou Assaf as a director on 16 May 2023 (2 pages) |
11 October 2022 | Termination of appointment of Wael Houssami as a director on 3 October 2022 (1 page) |
11 October 2022 | Cessation of Wael Houssami as a person with significant control on 3 October 2022 (1 page) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
7 December 2021 | Registered office address changed from 12 Gough Square London EC4A 3DW England to 27 Grasmere Avenue London W3 6JT on 7 December 2021 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
14 June 2021 | Termination of appointment of Christopher David White as a director on 1 June 2021 (1 page) |
11 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 November 2020 | Notification of Nadim Zaazaa as a person with significant control on 5 October 2020 (2 pages) |
2 November 2020 | Cessation of Salim Ismail Kheireddine as a person with significant control on 5 October 2020 (1 page) |
2 November 2020 | Notification of Wael Houssami as a person with significant control on 5 October 2020 (2 pages) |
2 November 2020 | Cessation of Marwan Kheireddine as a person with significant control on 5 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Nicolas Sehnaoui as a director on 5 October 2020 (1 page) |
27 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
13 January 2020 | Registered office address changed from Wework 8 Devonshire Square London London EC2M 4PL United Kingdom to 12 Gough Square London EC4A 3DW on 13 January 2020 (1 page) |
24 October 2019 | Withdrawal of a person with significant control statement on 24 October 2019 (2 pages) |
24 October 2019 | Notification of Marwan Kheireddine as a person with significant control on 15 June 2016 (2 pages) |
25 September 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
17 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to Wework 8 Devonshire Square London London EC2M 4PL on 11 September 2018 (1 page) |
10 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr Wael Houssami as a director on 16 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Demetre Papadimitriou as a director on 16 April 2018 (1 page) |
13 March 2018 | Appointment of Mr Christopher David White as a director on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Nadim Zaazaa as a director on 13 March 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 August 2017 | Notification of Salim Ismail Kheireddine as a person with significant control on 15 June 2016 (2 pages) |
11 August 2017 | Notification of Salim Ismail Kheireddine as a person with significant control on 15 June 2016 (2 pages) |
25 July 2017 | Termination of appointment of Blc Bank S.A.L as a director on 1 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Blc Bank S.A.L as a director on 1 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Al-Mawarid Bank S.A.L as a director on 1 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Al-Mawarid Bank S.A.L as a director on 1 July 2017 (1 page) |
30 May 2017 | Registered office address changed from Sheraton House, 16 Great Chapel Street London W1F 8FL United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Sheraton House, 16 Great Chapel Street London W1F 8FL United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 30 May 2017 (1 page) |
11 April 2017 | Appointment of Mr Demetre Papadimitriou as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Demetre Papadimitriou as a director on 10 April 2017 (2 pages) |
2 March 2017 | Termination of appointment of Colm Reilly as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Colm Reilly as a director on 28 February 2017 (1 page) |
7 July 2016 | Appointment of Mr Colm Reilly as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Colm Reilly as a director on 7 July 2016 (2 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|