London
W1S 2FH
Director Name | Mr Ronnie Aaron Shahmoon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Miss Alison Virginia Allen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Miss Lauren Estee Shahmoon |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mr David Warren Lyons |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mrs Natasha Paula El Shazly |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mrs Suzette Dany Shahmoon |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
13 November 2018 | Delivered on: 16 November 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: The real property as defined in the charge and including (a) 90 queen's gate (b) 91-92 queen's gate (c) 92 queen's gate, london, SW7 5AB (title numbers LN138473, NGL248632 and NGL248631). See the charge for more details. Outstanding |
---|---|
21 September 2018 | Delivered on: 29 September 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: The real property as defined in the charge and including: (a) 90 queen's gate (title no. LN138473); (b) 91-92 queen's gate (title no. NGL248632); and (c) 92 queen's gate (title no. NGL248631), london SW7 5AB. See the charge for more details. Outstanding |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
10 May 2023 | Director's details changed for Mr Ronnie Aaron Shahmoon on 27 April 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
3 March 2023 | Director's details changed for Miss Lauren Estee Shahmoon on 14 February 2023 (2 pages) |
28 February 2023 | Second filing of a statement of capital following an allotment of shares on 21 September 2018
|
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
15 November 2022 | Director's details changed for Miss Alison Virginia Allen on 15 November 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 November 2021 | Director's details changed for Miss Lauren Estee Shahmoon on 1 October 2021 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
21 April 2021 | Director's details changed for Mr Ronnie Aaron Shahmoon on 18 February 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
26 May 2020 | Termination of appointment of Suzette Dany Shahmoon as a director on 22 May 2020 (1 page) |
28 February 2020 | Director's details changed for Mr Ronnie Aaron Shahmoon on 15 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mr Eli Allen Shahmoon on 15 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
11 October 2019 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
1 October 2019 | Statement of capital following an allotment of shares on 21 September 2018
|
1 October 2019 | Statement of capital following an allotment of shares on 21 September 2018
|
15 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
16 November 2018 | Registration of charge 112121730002, created on 13 November 2018 (34 pages) |
5 October 2018 | Appointment of Mr David Warren Lyons as a director on 4 October 2018 (2 pages) |
4 October 2018 | Appointment of Mrs Natasha Paula El Shazly as a director on 4 October 2018 (2 pages) |
29 September 2018 | Registration of charge 112121730001, created on 21 September 2018 (32 pages) |
7 August 2018 | Appointment of Miss Alison Virginia Allen as a director on 6 August 2018 (2 pages) |
7 August 2018 | Appointment of Miss Lauren Estee Shahmoon as a director on 6 August 2018 (2 pages) |
15 March 2018 | Appointment of Mr Stuart Michael Leighton as a director on 7 March 2018 (2 pages) |
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|