6 Avenue De Citronnier
Monaco
Director Name | Mr Antonios Sofianos |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 December 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B611 New Providence Wharf 1 Fairmont Avenue London E14 9PB |
Director Name | Mr Stephen John Dunn |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 12 October 2023(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 160 Falcon Road London SW11 2LN |
Director Name | Mr Richard Derrick Bridges |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Bradley Paul Kramer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | E.L. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 2nd Floor 160 Falcon Road London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
14 February 2024 | Full accounts made up to 28 February 2023 (78 pages) |
---|---|
11 December 2023 | Appointment of Mr Stephen John Dunn as a director on 12 October 2023 (2 pages) |
30 October 2023 | Registration of charge 107953060001, created on 23 October 2023 (12 pages) |
11 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
26 May 2023 | Termination of appointment of E.L. Services Limited as a secretary on 26 May 2023 (1 page) |
26 May 2023 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 2nd Floor 160 Falcon Road London SW11 2LN on 26 May 2023 (1 page) |
17 March 2023 | Full accounts made up to 28 February 2022 (66 pages) |
2 March 2023 | Resolutions
|
1 March 2023 | Second filing of Confirmation Statement dated 20 June 2022 (4 pages) |
28 February 2023 | Statement of capital following an allotment of shares on 28 February 2022
|
20 June 2022 | Confirmation statement made on 30 May 2022 with no updates
|
31 March 2022 | Full accounts made up to 28 February 2021 (55 pages) |
4 September 2021 | Group of companies' accounts made up to 29 February 2020 (47 pages) |
24 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 28 February 2019 (43 pages) |
1 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of Bradley Paul Kramer as a director on 19 December 2018 (1 page) |
8 February 2019 | Appointment of Matthew Lionel Levin as a director on 19 December 2018 (2 pages) |
8 February 2019 | Termination of appointment of Richard Derrick Bridges as a director on 19 December 2018 (1 page) |
8 February 2019 | Appointment of Mr Antonios Sofianos as a director on 19 December 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
1 June 2018 | Notification of Peter Brigham as a person with significant control on 8 June 2017 (2 pages) |
1 June 2018 | Cessation of Philippe Ogier as a person with significant control on 8 June 2017 (1 page) |
13 June 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
13 June 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
13 June 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
13 June 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|