London
W1S 2FH
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. George Street London W1S 2FH |
Director Name | Miss Lauren Estee Shahmoon |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mrs Natasha Paula El Shazly |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mr Malcolm Donald Dalgleish |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. George Street London W1S 2FH |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
6 December 2016 | Delivered on: 7 December 2016 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Particulars: All that freehold property known as 13-14 hanover. Street and 6-7 pollen street, london W1S 1YH. Registered at the land registry with title number. NGL436845. For more details please refer to the. Instrument. Outstanding |
---|
22 December 2020 | Appointment of Mrs Natasha Paula El Shazly as a director on 21 December 2020 (2 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
29 April 2020 | Cessation of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (1 page) |
29 April 2020 | Cessation of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (1 page) |
28 April 2020 | Cessation of Burlington Capital Limited as a person with significant control on 28 February 2020 (3 pages) |
28 April 2020 | Notification of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (4 pages) |
21 April 2020 | Termination of appointment of Malcolm Donald Dalgleish as a director on 8 April 2020 (1 page) |
21 April 2020 | Appointment of Miss Lauren Estee Shahmoon as a director on 8 April 2020 (2 pages) |
8 April 2020 | Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (3 pages) |
8 April 2020 | Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (3 pages) |
8 April 2020 | Notification of Burlington Capital Investments Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Notification of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (4 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
30 October 2019 | Director's details changed for Mr Stuart Michael Leighton on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Malcolm Donald Dalgleish on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Eli Allen Shahmoon on 30 October 2019 (2 pages) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
19 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 19 September 2017 (1 page) |
11 April 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
11 April 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
7 December 2016 | Registration of charge 104509560001, created on 6 December 2016 (34 pages) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|