10 Storey's Gate
London
SW1P 3AY
Director Name | Mr Simon Verjee |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Clutha House 10 Storey's Gate London SW1P 3AY |
Director Name | Mr Stuart Matthew Malcolmson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Clutha House 10 Storey's Gate London SW1P 3AY |
Director Name | Mr Jehad Verjee |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Clutha House 10 Storey's Gate London SW1P 3AY |
Registered Address | 1st Floor Clutha House 10 Storey's Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Outstanding |
---|---|
22 July 2020 | Delivered on: 27 July 2020 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: 20-30 (even) whitechapel road, london E1 1EW registered at hm land registry with title number EGL412865. Outstanding |
17 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Rumi Foundation Classification: A registered charge Particulars: 20-30 (even) whitechapel road london E1 1EW registered at the land registry under title number EGL412865. Outstanding |
29 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 June 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
18 October 2022 | Termination of appointment of Jehad Verjee as a director on 11 October 2022 (1 page) |
18 October 2022 | Cessation of The Rumi Foundation as a person with significant control on 11 October 2022 (1 page) |
18 October 2022 | Notification of Simon Verjee as a person with significant control on 11 October 2022 (2 pages) |
18 October 2022 | Appointment of Mr Simon Saleh Verjee as a director on 11 October 2022 (2 pages) |
8 September 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
25 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Stuart Matthew Malcolmson as a director on 24 March 2022 (1 page) |
12 November 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
6 April 2021 | Registration of charge 113806700003, created on 26 March 2021 (20 pages) |
18 December 2020 | Appointment of Mr Jehad Verjee as a director on 24 November 2020 (2 pages) |
16 September 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
10 August 2020 | Memorandum and Articles of Association (26 pages) |
10 August 2020 | Resolutions
|
4 August 2020 | Notification of The Rumi Foundation as a person with significant control on 17 July 2020 (2 pages) |
4 August 2020 | Cessation of The Rumi Endowment Company Limited as a person with significant control on 17 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Stuart Matthew Malcolmson as a director on 17 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Simon Verjee as a director on 17 July 2020 (1 page) |
29 July 2020 | Satisfaction of charge 113806700001 in full (1 page) |
27 July 2020 | Registration of charge 113806700002, created on 22 July 2020 (34 pages) |
4 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge 113806700001, created on 17 December 2019 (40 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
30 May 2019 | Change of details for Thomas Goode & Co. Limited as a person with significant control on 1 October 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
29 May 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
24 May 2018 | Incorporation Statement of capital on 2018-05-24
|