London
SW1Y 6BN
Director Name | Mr Alexander Tarlo |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street London SW1Y 6BN |
Director Name | Mr Vachtangk Potschisvili |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street London SW1Y 6BN |
Registered Address | 6 Duke Street London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
23 October 2019 | Delivered on: 29 October 2019 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
23 October 2019 | Delivered on: 29 October 2019 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
23 October 2019 | Delivered on: 29 October 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: St louise hostel 33 medway street westminster london (title no.: NGL33839O). Outstanding |
29 August 2023 | Director's details changed for Mr Alexander Tarlo on 28 August 2023 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 November 2022 | Termination of appointment of Mikis Almanov as a director on 21 November 2022 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
11 May 2022 | Director's details changed for Mr Vachtangk Potschisvili on 4 February 2022 (2 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 November 2020 | Director's details changed for Mr Mikis Almanov on 4 November 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Alexander Tarlo on 26 March 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Alexander Tarlo on 26 March 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
29 October 2019 | Registration of charge 113693210003, created on 23 October 2019 (9 pages) |
29 October 2019 | Registration of charge 113693210002, created on 23 October 2019 (6 pages) |
29 October 2019 | Registration of charge 113693210001, created on 23 October 2019 (9 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Cessation of Sav Development Ltd as a person with significant control on 3 September 2019 (1 page) |
4 September 2019 | Notification of Jupiter 33 Holdings Limited as a person with significant control on 3 September 2019 (2 pages) |
24 May 2019 | Change of details for Sav Development Ltd as a person with significant control on 11 September 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
16 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
18 March 2019 | Change of details for Sav Development Ltd as a person with significant control on 18 March 2019 (2 pages) |
4 September 2018 | Registered office address changed from 40/41 Pall Mall C/O Sav Group St James's London SW1Y 5JQ United Kingdom to 6 Duke Street London SW1Y 6BN on 4 September 2018 (1 page) |
17 May 2018 | Incorporation Statement of capital on 2018-05-17
|