London
SW1Y 6RJ
Director Name | Mr Alexander Garrard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr Igor Hordiyevych |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr Marat Djafarov |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Registered Address | Cleveland House 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
17 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Full accounts made up to 31 March 2020 (23 pages) |
14 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
2 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 1 May 2017
|
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Alexander Rodney Garrard as a person with significant control on 19 September 2017 (2 pages) |
14 November 2017 | Notification of Marat Djarafov as a person with significant control on 19 September 2017 (2 pages) |
14 November 2017 | Notification of Alexander Rodney Garrard as a person with significant control on 19 September 2017 (2 pages) |
14 November 2017 | Notification of Marat Djarafov as a person with significant control on 19 September 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
16 January 2017 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (3 pages) |
16 January 2017 | Registered office address changed from C/O C/O Wallace Llp One Portland Place London W1B 1PN England to Cleveland House 33 King Street London SW1Y 6RJ on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from C/O C/O Wallace Llp One Portland Place London W1B 1PN England to Cleveland House 33 King Street London SW1Y 6RJ on 16 January 2017 (2 pages) |
16 January 2017 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (3 pages) |
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|