London
W8 5EA
Director Name | Mr Alberto Darioush Zandi |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 21 March 2018(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8, Church Close Kensington Church Street London W8 4EZ |
Director Name | Mr Livio Bettoschi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 March 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Stree London SE1 1TY |
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
22 September 2022 | Delivered on: 5 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 October 2022 | Registration of charge 109621700001, created on 22 September 2022 (4 pages) |
13 June 2022 | Director's details changed for Mr Arian Zandi on 10 June 2022 (2 pages) |
13 June 2022 | Director's details changed for Mr Livio Bettoschi on 10 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 April 2022 | Registered office address changed from Upper Maisonette 33 Kensington High Street London W8 5EA England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 22 April 2022 (1 page) |
17 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
14 March 2022 | Director's details changed for Mr Alberto Darioush Zandi on 1 January 2022 (2 pages) |
23 June 2021 | Notification of Emerald Hospitality Group Ltd as a person with significant control on 9 June 2021 (2 pages) |
23 June 2021 | Cessation of Alberto Darioush Zandi as a person with significant control on 9 June 2021 (1 page) |
24 March 2021 | Change of details for Mr Alberto Darioush Zandi as a person with significant control on 20 February 2021 (2 pages) |
24 March 2021 | Director's details changed for Mr Alberto Darioush Zandi on 20 February 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
24 March 2021 | Director's details changed for Mr Alberto Darioush Zandi on 20 February 2021 (2 pages) |
24 March 2021 | Change of details for Mr Alberto Darioush Zandi as a person with significant control on 20 February 2021 (2 pages) |
15 January 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
4 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
26 March 2020 | Appointment of Mr Livio Bettoschi as a director on 14 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
3 March 2020 | Director's details changed for Mr Alberto Darioush Zandi on 1 January 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Alberto Darioush Zandi on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Alberto Darioush Zandi as a person with significant control on 1 January 2020 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
5 October 2018 | Change of details for Mr Alberto Darioush Zandi as a person with significant control on 4 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Alberto Darioush Zandi on 4 October 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Arian Zandi on 24 September 2018 (2 pages) |
24 September 2018 | Registered office address changed from 41 132 Westbourne Terrace London W2 6QJ United Kingdom to Upper Maisonette 33 Kensington High Street London W8 5EA on 24 September 2018 (1 page) |
3 April 2018 | Appointment of Mr Alberto Darioush Zandi as a director on 21 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
17 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|