London
SW19 7QA
Director Name | Miss Meher Kapadia |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Luis Emilio Vargas Hidalgo |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Bettina Susanne Gerlich |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 May 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Customer Success Manager |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr John Alfred Neville Tibbitts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Arba Dreni |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2023(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Senior Risk Asssurance Manager |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Nadja Bajric Sharif |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Hr Associate |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Miss Nermin Sigirtmac |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(same day as company formation) |
Role | Senior Progressor |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | R M G House Essex Road Hoddesdon EN11 0DR |
Director Name | Ms Maryline Stone |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2020) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Vasos Ptohopoulus |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 March 2019(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Director Name | Mr Darren Lee McOrmack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Claudia Pilialarmi |
---|---|
Status | Resigned |
Appointed | 28 March 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Christopher William Hood |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Marc Placks Kasfiner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Callum McArdle |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr John Alfred Neville Tibbitt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2023(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2017(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2020) |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
30 November 2020 | Termination of appointment of Maryline Stone as a director on 30 November 2020 (1 page) |
---|---|
30 November 2020 | Appointment of Miss Meher Kapadia as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Miss Meher Kapadia as a director on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Christopher William Hood as a director on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Marc Placks Kasfiner as a director on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Claudia Pilialarmi as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Callum Mcardle as a director on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Luis Emilio Vargas Hidalgo as a director on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Darren Lee Mcormack as a director on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Ravi Singh as a director on 30 November 2020 (2 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
1 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
31 December 2019 | Appointment of Mr Christopher William Hood as a director on 17 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Andreas Georgiou as a director on 17 December 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Vasos Ptohopoulus as a director on 28 March 2019 (1 page) |
26 April 2019 | Appointment of Mr Darren Lee Mcormack as a director on 28 March 2019 (2 pages) |
24 April 2019 | Appointment of Mr Vasos Ptohopoulus as a director on 28 March 2019 (2 pages) |
24 April 2019 | Termination of appointment of a director (1 page) |
24 April 2019 | Appointment of Mr Andreas Georgiou as a director on 28 March 2019 (2 pages) |
16 April 2019 | Termination of appointment of Jeremy Simon Gee as a director on 28 March 2019 (1 page) |
16 April 2019 | Appointment of Claudia Pilialarmi as a secretary on 28 March 2019 (3 pages) |
16 April 2019 | Termination of appointment of a director (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
16 August 2018 | Termination of appointment of Nermin Sigirtmac as a director on 18 July 2018 (1 page) |
16 August 2018 | Appointment of Ms Maryline Stone as a director on 18 July 2018 (2 pages) |
22 February 2018 | Appointment of Jeremy Simon Gee as a director on 31 January 2018 (3 pages) |
22 February 2018 | Termination of appointment of James Thomas Holliday as a director on 31 January 2018 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
5 September 2017 | Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Rmg House Essex Road Hoddesdon EN11 0DR on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Hertford Company Secretaries Limited as a secretary on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Rmg House Essex Road Hoddesdon EN11 0DR on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Hertford Company Secretaries Limited as a secretary on 5 September 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
17 February 2017 | Memorandum and Articles of Association (13 pages) |
17 February 2017 | Memorandum and Articles of Association (13 pages) |
22 August 2016 | Incorporation
|
22 August 2016 | Incorporation
|