London
W1G 9XB
Director Name | Mr Erez Frisch |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House, Office 48 (Third Floor) 57 Berkel London W1J 6ER |
Director Name | Ms Odelya Vazana |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 January 2020(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 210 A, Second Floor 85 Tottenham Court Road London W1T 4TQ |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
Registered Address | 60 Welbeck Street London W1G 9XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Grandcity Property LTD Classification: A registered charge Particulars: The property known as cooper house, 40-46 surbiton road, kingston upon thames (KT1 2HX) - title number: SGL500351. Outstanding |
---|
15 January 2024 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
21 March 2023 | Change of details for 40-46 Surbiton Road Limited as a person with significant control on 21 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Christos Dimitriadis on 14 March 2023 (2 pages) |
6 February 2023 | Resolutions
|
1 February 2023 | Registration of charge 120783930001, created on 31 January 2023 (53 pages) |
1 February 2023 | Appointment of Mr Christos Dimitriadis as a director on 31 January 2023 (2 pages) |
1 February 2023 | Termination of appointment of Russell Steven Coetzee as a director on 31 January 2023 (1 page) |
1 February 2023 | Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 1 February 2023 (1 page) |
20 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 October 2022 | Change of details for 40-46 Surbiton Road Limited as a person with significant control on 1 September 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
14 February 2022 | Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 14 February 2022 (1 page) |
19 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
18 January 2022 | Resolutions
|
18 January 2022 | Memorandum and Articles of Association (16 pages) |
23 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
3 November 2021 | Termination of appointment of Odelya Vazana as a director on 1 September 2021 (1 page) |
6 September 2021 | Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 January 2021 | Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 21 January 2021 (1 page) |
20 January 2021 | Change of details for 40-46 Surbiton Road Limited as a person with significant control on 20 January 2021 (2 pages) |
29 July 2020 | Director's details changed for Odelya Vazana on 7 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
24 June 2020 | Termination of appointment of Erez Frisch as a director on 31 March 2020 (1 page) |
24 February 2020 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 24 February 2020 (1 page) |
12 February 2020 | Appointment of Odelya Vazana as a director on 30 January 2020 (2 pages) |
2 August 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
1 July 2019 | Incorporation
Statement of capital on 2019-07-01
|