London
EC2M 7LD
Director Name | Ahmad Rizk |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 18 May 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Banker |
Country of Residence | Lebanon |
Correspondence Address | 3rd Floor New Liverpool House 15 -17 Eldon Street London EC2M 7LD |
Director Name | Mr Kayssar Ghorayeb |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Banker |
Country of Residence | Lebanon |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Rami Aoun |
---|---|
Status | Current |
Appointed | 20 December 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Guy Richard Peters |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Stuart Joseph Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(same day as company formation) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Georges Tabet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 18 May 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2019) |
Role | Banker |
Country of Residence | Lebanon |
Correspondence Address | 3rd Floor New Liverpool House 15 -17 Eldon Street London EC2M 7LD |
Director Name | Dr Antonios Hanna Ghorayeb |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Lebanese,British |
Status | Resigned |
Appointed | 01 November 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
27 April 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
---|---|
19 April 2023 | Second filing of a statement of capital following an allotment of shares on 14 July 2022
|
3 March 2023 | Full accounts made up to 31 December 2021 (17 pages) |
7 October 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
17 July 2022 | Statement of capital following an allotment of shares on 14 July 2022
|
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
12 April 2022 | Termination of appointment of Antonios Hanna Ghorayeb as a director on 10 April 2022 (1 page) |
3 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
10 August 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
16 January 2020 | Register(s) moved to registered inspection location Eighty 80, Cheapside London London, EC2V 6EE (1 page) |
16 January 2020 | Register inspection address has been changed to Eighty 80, Cheapside London London, EC2V 6EE (1 page) |
10 January 2020 | Amended micro company accounts made up to 31 May 2018 (5 pages) |
24 December 2019 | Statement of capital following an allotment of shares on 15 December 2019
|
23 December 2019 | Appointment of Mr. Rami Aoun as a secretary on 20 December 2019 (2 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
14 November 2019 | Termination of appointment of Stuart Joseph Taylor as a director on 14 November 2019 (1 page) |
14 November 2019 | Appointment of Mr Kayssar Ghorayeb as a director on 14 November 2019 (2 pages) |
14 November 2019 | Cessation of Peter James Greensmith as a person with significant control on 14 November 2019 (1 page) |
14 November 2019 | Cessation of Maureen Patricia Greensmith as a person with significant control on 14 November 2019 (1 page) |
14 November 2019 | Cessation of Flare Capital Limited as a person with significant control on 14 November 2019 (1 page) |
14 November 2019 | Notification of Antonios Hanna Ghorayeb as a person with significant control on 14 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Georges Tabet as a director on 14 November 2019 (1 page) |
28 August 2019 | Registered office address changed from New Liverpool House 15-17 Eldon Street London EC2M 7LD England to 80 Cheapside London EC2V 6EE on 28 August 2019 (1 page) |
30 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
18 April 2019 | Withdrawal of a person with significant control statement on 18 April 2019 (2 pages) |
18 April 2019 | Notification of Maureen Patricia Greensmith as a person with significant control on 26 March 2019 (2 pages) |
18 April 2019 | Notification of Flare Capital Limited as a person with significant control on 26 March 2019 (2 pages) |
18 April 2019 | Notification of Peter James Greensmith as a person with significant control on 26 March 2019 (2 pages) |
1 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
28 January 2019 | Director's details changed for Ahmad Rizk on 18 May 2017 (2 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
19 November 2018 | Appointment of Dr Antonios Hanna Ghorayeb as a director on 1 November 2018 (2 pages) |
26 September 2018 | Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page) |
14 August 2018 | Termination of appointment of Guy Richard Peters as a director on 14 August 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
22 May 2017 | Appointment of Georges Tabet as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Georges Tabet as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Ahmad Rizk as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Ahmad Rizk as a director on 18 May 2017 (2 pages) |
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|