London
EC2V 6EE
Director Name | Mr John Zorbas |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 May 2023(5 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Segar Karupiah |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 05 June 2023(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Avi Karel Robinson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Michael Brian Victor Hirschfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Miss Natalia Franchini Gliorsi |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wychbury Ringmore Drive Bigbury On Sea Kingsbridge TQ7 4AU |
Director Name | Mr Derek Charles Ward |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Kitwell Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2017(same day as company formation) |
Correspondence Address | The Annexe The Gables Potters Green Ware Hertfordshire SG12 0JU |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
10 March 2021 | Notification of Komir Limited as a person with significant control on 10 March 2021 (2 pages) |
---|---|
10 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
10 March 2021 | Change of details for Mr Richard James Griffiths as a person with significant control on 10 March 2021 (2 pages) |
26 February 2021 | Notification of Richard James Griffiths as a person with significant control on 29 January 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
26 February 2021 | Cessation of Michael Brian Victor Hirschfield as a person with significant control on 29 January 2021 (1 page) |
19 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
8 February 2021 | Sub-division of shares on 26 January 2021 (6 pages) |
28 January 2021 | Appointment of Mr Damion Paul Greef as a director on 28 January 2021 (2 pages) |
28 January 2021 | Appointment of Mr Derek Charles Ward as a director on 28 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Natalia Franchini Gliorsi as a director on 28 January 2021 (1 page) |
17 June 2020 | Registered office address changed from The Annexe the Gables Potters Green Ware Hertfordshire SG12 0JU to Wychbury Ringmore Drive Bigbury on Sea Kingsbridge TQ7 4AU on 17 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (3 pages) |
30 January 2019 | Appointment of Natalia Franchini Gliorsi as a director on 30 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Kitwell Administration Limited as a director on 30 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 December 2017 | Incorporation Statement of capital on 2017-12-18
|