London
EC3V 3DG
Director Name | Mr Dany Wazen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2018(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Registered Address | 96 Wenodo Garden Suite Brighton Road Banstead SM7 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
11 May 2022 | Delivered on: 12 May 2022 Persons entitled: Time Vendor Finance Limited Classification: A registered charge Particulars: Intellectual property rights all patents, patent applications, trade marks, know how, copyrights, business names, registered designs, confidential information or other intellectual property rights of the company and any licence or interest in any such rights;. Property all real property whether freehold and/or leasehold and whether owned or leased by the company at any time during the continuation of this debenture;. 3. fixed charge. 3.1 the company charges to the lender as a continuing security for the payment or discharge of the secured liabilities with full title guarantee:. 3.1.1 by way of legal mortgage the property together with:. 3.1.1.1 any premises, plant and equipment and fixtures on or in that property;. 3.1.3 by way of a fixed charge, all its present and future interest in:. 3.1.3.6 all intellectual property rights and all agreements under which the company is now or may become entitled to a payment or any royalty fee or similar income;. Outstanding |
---|
26 October 2023 | Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to 96 Wenodo Garden Suite Brighton Road Banstead SM7 1BU on 26 October 2023 (1 page) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
8 June 2023 | Cessation of Ahmed Jamaludeen as a person with significant control on 20 April 2023 (1 page) |
8 June 2023 | Notification of Eastern Professional Investment Company Llc as a person with significant control on 20 April 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
8 June 2023 | Notification of Ama F&B Ltd as a person with significant control on 20 April 2023 (2 pages) |
20 April 2023 | Cessation of A Person with Significant Control as a person with significant control on 16 February 2023 (1 page) |
19 April 2023 | Cessation of Ama F&B Ltd as a person with significant control on 16 February 2023 (1 page) |
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
16 March 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
1 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
12 October 2022 | Change of details for a person with significant control (2 pages) |
11 October 2022 | Registered office address changed from Westmead House Solutions 4 Caterers Westmead House Westmead Farnborough GU14 7LP England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 11 October 2022 (1 page) |
11 October 2022 | Director's details changed for Mr Ahmed Jamaludeen on 11 October 2022 (2 pages) |
11 October 2022 | Change of details for Ama F&B Ltd as a person with significant control on 11 October 2022 (2 pages) |
12 May 2022 | Registration of charge 111942590001, created on 11 May 2022 (25 pages) |
31 March 2022 | Previous accounting period shortened from 28 February 2022 to 31 January 2022 (1 page) |
9 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 September 2021 | Registered office address changed from 1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England to Westmead House Solutions 4 Caterers Westmead House Westmead Farnborough GU14 7LP on 15 September 2021 (1 page) |
16 July 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
28 April 2021 | Amended total exemption full accounts made up to 29 February 2020 (8 pages) |
13 April 2021 | Second filing of Confirmation Statement dated 7 February 2021 (3 pages) |
12 April 2021 | Second filing of Confirmation Statement dated 7 February 2020 (3 pages) |
12 April 2021 | Change of details for Ahmed Jamaludeen as a person with significant control on 6 December 2019 (2 pages) |
9 April 2021 | Statement of capital following an allotment of shares on 6 December 2019
|
9 April 2021 | Notification of Eastern Professional Investment Company as a person with significant control on 6 December 2019 (2 pages) |
9 April 2021 | Notification of Ama F&B Ltd as a person with significant control on 6 December 2019 (2 pages) |
17 March 2021 | 07/02/21 Statement of Capital gbp 5000
|
9 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
6 March 2020 | Change of details for Ahmed Jamaludeen as a person with significant control on 1 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 7 February 2020 with no updates
|
6 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 264 High Street Beckenham BR3 1DZ England to 1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mr Ahmed Jamaludeen on 1 March 2020 (2 pages) |
6 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
4 April 2019 | Director's details changed for Mr Ahmed Jamaludeen on 6 February 2019 (2 pages) |
4 April 2019 | Change of details for Ahmed Jamaludeen as a person with significant control on 6 February 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
28 March 2019 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 264 High Street Beckenham BR3 1DZ on 28 March 2019 (1 page) |
14 May 2018 | Change of details for Ahmed Jamaludeen as a person with significant control on 11 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Ahmed Jamaludeen on 11 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Dany Wazen as a director on 1 May 2018 (1 page) |
20 February 2018 | Appointment of Mr Dany Wazen as a director on 19 February 2018 (2 pages) |
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|