London
NW6 4RU
Director Name | Mr Ahmad Mohammad Al-Jalek |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 60 Dobson Close London NW6 4RU |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(1 year after company formation) |
Appointment Duration | 5 days (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr Ouassim Elkammouni |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2021(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA |
Registered Address | 60 Dobson Close London NW6 4RU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
21 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
24 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
22 June 2021 | Cessation of Ahmad Mohammad Al-Jalek as a person with significant control on 13 February 2020 (1 page) |
22 June 2021 | Registered office address changed from 5 Irving Street London WC2H 7AT England to 60 Dobson Close London NW6 4RU on 22 June 2021 (1 page) |
22 June 2021 | Notification of Nassim Mekhoukh as a person with significant control on 13 February 2020 (2 pages) |
22 June 2021 | Appointment of Mr Nassim Mekhoukh as a director on 13 February 2020 (2 pages) |
22 June 2021 | Termination of appointment of Ahmad Mohammad Al-Jalek as a director on 13 February 2020 (1 page) |
19 March 2021 | Notification of Ahmad Al-Jalek as a person with significant control on 13 February 2020 (2 pages) |
19 March 2021 | Appointment of Mr Ahmad Mohammad Al-Jalek as a director on 13 February 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
19 March 2021 | Registered office address changed from 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA United Kingdom to 5 Irving Street London WC2H 7AT on 19 March 2021 (1 page) |
19 March 2021 | Cessation of Ouassim Elkammouni as a person with significant control on 16 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Ouassim Elkammouni as a director on 16 March 2021 (1 page) |
16 March 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 16 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Bryan Thornton as a director on 16 March 2021 (1 page) |
16 March 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA on 16 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Ouassim Elkammouni as a director on 16 March 2021 (2 pages) |
16 March 2021 | Notification of Ouassim Elkammouni as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
12 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
12 March 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr Bryan Thornton as a director on 11 March 2021 (2 pages) |
10 March 2021 | Cessation of Peter Valaitis as a person with significant control on 16 February 2021 (1 page) |
10 March 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 16 February 2021 (1 page) |
10 March 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 March 2021 (1 page) |
16 February 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 February 2021 (1 page) |
13 February 2020 | Incorporation Statement of capital on 2020-02-13
|