London
W1S 2FH
Director Name | Mrs Elena Shahmoon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
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 | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
10 February 2021 | Withdrawal of a person with significant control statement on 10 February 2021 (2 pages) |
---|---|
10 February 2021 | Notification of Elena Shahmoon as a person with significant control on 9 November 2020 (2 pages) |
10 February 2021 | Notification of Dany Yamen Farook as a person with significant control on 9 November 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
8 February 2021 | Director's details changed for Mrs Elena Shahmoon on 1 May 2020 (2 pages) |
8 February 2021 | Director's details changed for Dany Yamen Farook on 1 August 2020 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 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) |
16 July 2019 | Appointment of Mr Stuart Michael Leighton as a director on 16 July 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
16 October 2018 | Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
24 October 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page) |
20 July 2017 | Cessation of Fritz Kaiser as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Fritz Kaiser as a person with significant control on 30 March 2017 (2 pages) |
20 July 2017 | Cessation of Fritz Kaiser as a person with significant control on 30 March 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (3 pages) |
20 July 2017 | Notification of a person with significant control statement (3 pages) |
20 July 2017 | Cessation of Fouad Yamin-Joseph as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages) |
20 July 2017 | Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
15 March 2017 | Registered office address changed from C/O Fmcb Hathaway House Popes Drive London N3 1QF United Kingdom to 9 Sherlock Mews London W1U 6DP on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Fmcb Hathaway House Popes Drive London N3 1QF United Kingdom to 9 Sherlock Mews London W1U 6DP on 15 March 2017 (1 page) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|