London
W1S 1HN
Director Name | Mr Khaled Shehata |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 February 2018(12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 14 Hanover Square London W1S 1HN |
Director Name | Mr Scott Law |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 14 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
1 September 2023 | Notification of Rolzo Luxembourg as a person with significant control on 3 February 2023 (2 pages) |
---|---|
1 September 2023 | Confirmation statement made on 13 August 2023 with updates (5 pages) |
31 August 2023 | Cessation of Khaled Shehata as a person with significant control on 3 February 2023 (1 page) |
31 August 2023 | Cessation of Tom Ripert as a person with significant control on 3 February 2023 (1 page) |
31 August 2023 | Director's details changed for Mr Tom Ripert on 30 August 2023 (2 pages) |
13 June 2023 | Statement of capital on 13 June 2023
|
13 June 2023 | Resolutions
|
13 June 2023 | Solvency Statement dated 07/06/23 (1 page) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
19 August 2022 | Change of details for Mr Tom Ripert as a person with significant control on 19 August 2022 (2 pages) |
19 August 2022 | Director's details changed for Mr Tom Ripert on 19 August 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
18 February 2022 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 14 Hanover Square London W1S 1HN on 18 February 2022 (1 page) |
29 November 2021 | Previous accounting period extended from 28 February 2021 to 30 June 2021 (1 page) |
9 September 2021 | Confirmation statement made on 13 August 2021 with updates (3 pages) |
1 March 2021 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 91 Wimpole Street London W1G 0EF on 1 March 2021 (1 page) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
23 December 2019 | Amended micro company accounts made up to 28 February 2019 (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
28 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
28 October 2018 | Notification of Khaled Shehata as a person with significant control on 5 February 2018 (2 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
1 March 2018 | Change of details for Mr Tom Ripert as a person with significant control on 1 March 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Tom Ripert on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
5 February 2018 | Appointment of Mr Khaled Shehata as a director on 5 February 2018 (2 pages) |
2 October 2017 | Registered office address changed from 81 Fulham Road London SW3 6rd England to Michelin House 81 Fulham Road London SW3 6rd on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 81 Fulham Road London SW3 6rd England to Michelin House 81 Fulham Road London SW3 6rd on 2 October 2017 (1 page) |
1 October 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 81 Fulham Road London SW3 6rd on 1 October 2017 (1 page) |
1 October 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 81 Fulham Road London SW3 6rd on 1 October 2017 (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Scott Law as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Scott Law as a director on 24 March 2017 (1 page) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|