Waterloo Station
London
SE1 7LY
Director Name | Mohamed Sharara |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 January 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
25 June 2020 | Delivered on: 10 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
---|---|
21 November 2023 | Group of companies' accounts made up to 30 June 2023 (36 pages) |
24 July 2023 | Director's details changed for Imad Ghandour on 1 July 2023 (2 pages) |
2 June 2023 | Company name changed the grooming company uk LIMITED\certificate issued on 02/06/23
|
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
7 November 2022 | Group of companies' accounts made up to 30 June 2022 (35 pages) |
20 October 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
3 August 2022 | Cessation of Cedarbridge Venture 6 Limited as a person with significant control on 3 August 2022 (1 page) |
3 August 2022 | Notification of a person with significant control statement (2 pages) |
27 April 2022 | Registered office address changed from Dorset House Regent Park Kingston Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022 (1 page) |
14 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
20 October 2021 | Group of companies' accounts made up to 30 June 2021 (34 pages) |
3 August 2021 | Director's details changed for Imad Ghandour on 2 August 2021 (2 pages) |
2 August 2021 | Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Leatherhead Surrey KT22 7PL on 2 August 2021 (1 page) |
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
24 September 2020 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
10 July 2020 | Registration of charge 105236510001, created on 25 June 2020 (24 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
20 November 2019 | Group of companies' accounts made up to 30 June 2019 (29 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
19 November 2018 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
16 April 2018 | Appointment of Mohamed Sharara as a director on 25 January 2017 (2 pages) |
21 February 2018 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
9 January 2018 | Notification of Cedarbridge Venture 6 Limited as a person with significant control on 16 February 2017 (2 pages) |
9 January 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 16 February 2017 (1 page) |
9 January 2018 | Notification of Cedarbridge Venture 6 Limited as a person with significant control on 16 February 2017 (2 pages) |
9 January 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 16 February 2017 (1 page) |
22 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
14 December 2017 | Director's details changed for Imad Ghandour on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Imad Ghandour on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Imad Ghandour on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Imad Ghandour on 14 December 2017 (2 pages) |
22 March 2017 | Current accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
22 March 2017 | Current accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
30 January 2017 | Appointment of Imad Ghandour as a director on 25 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of a G Secretarial Limited as a director on 25 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Roger Hart as a director on 25 January 2017 (1 page) |
30 January 2017 | Appointment of Imad Ghandour as a director on 25 January 2017 (2 pages) |
30 January 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
30 January 2017 | Termination of appointment of Inhoco Formations Limited as a director on 25 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 25 January 2017 (1 page) |
30 January 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 25 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Inhoco Formations Limited as a director on 25 January 2017 (1 page) |
30 January 2017 | Termination of appointment of a G Secretarial Limited as a director on 25 January 2017 (1 page) |
30 January 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
30 January 2017 | Termination of appointment of Roger Hart as a director on 25 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 30 January 2017 (1 page) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|