London
W1S 2AT
Director Name | Miss Alison Virginia Allen |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mrs Annette Jill Dalah |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mrs Caroline Hanouka |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mr Ronnie Aaron Shahmoon |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street London W1S 2AT |
Secretary Name | Mrs Caroline Hanouka |
---|---|
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Miss Lauren Estee Shahmoon |
---|---|
Date of Birth | August 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mill Street London W1S 2AT |
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2023 (3 weeks from now) |
21 September 2018 | Delivered on: 29 September 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
21 September 2018 | Delivered on: 30 September 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
25 April 2018 | Delivered on: 1 May 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
---|---|
30 November 2021 | Full accounts made up to 28 February 2021 (19 pages) |
15 October 2021 | Director's details changed for Miss Lauren Estee Shahmoon on 15 October 2021 (2 pages) |
13 May 2021 | Appointment of Miss Lauren Estee Shahmoon as a director on 7 May 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
27 January 2021 | Accounts for a small company made up to 29 February 2020 (19 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
5 December 2019 | Accounts for a small company made up to 28 February 2019 (17 pages) |
1 November 2019 | Second filing of a statement of capital following an allotment of shares on 21 September 2018
|
6 September 2019 | Satisfaction of charge 112080020001 in full (4 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 15 February 2018
|
28 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 2 Mill Street London W1S 2AT on 29 January 2019 (1 page) |
30 September 2018 | Registration of charge 112080020002, created on 21 September 2018 (30 pages) |
29 September 2018 | Registration of charge 112080020003, created on 21 September 2018 (24 pages) |
1 May 2018 | Registration of charge 112080020001, created on 25 April 2018 (38 pages) |
15 February 2018 | Incorporation Statement of capital on 2018-02-15
|
15 February 2018 | Incorporation Statement of capital on 2018-02-15
|