London
W1J 6DG
Director Name | Mr Steven Antony Wright |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Barlow Place London W1J 6DG |
Secretary Name | Ms Emilie Jones-Ransley |
---|---|
Status | Current |
Appointed | 04 October 2023(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Barlow Place London W1J 6DG |
Director Name | Mr Mohamad Faraj Abouchalbak |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 July 2020(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mrs Antonia Jane Rebecca Brandes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mr Peter Nicholas Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2023) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Ahmed Naja |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 04 September 2020(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2023) |
Role | Finance Director |
Country of Residence | Lebanon |
Correspondence Address | Tabaris 812 Charles Malek Avenue Ashrafieh Beirut Lebanon |
Director Name | Mr Philippe Debahy |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 February 2023(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2023) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street London W1J 8DX |
Director Name | Ahmed Naja |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 February 2023(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2020(same day as company formation) |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Registered Address | 5 Barlow Place London W1J 6DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
19 October 2020 | Delivered on: 21 October 2020 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 11-15, farm street, mayfair, london W1J 5RS and registered at the land registry under title number NGL750679. Outstanding |
---|
12 October 2023 | Withdrawal of a person with significant control statement on 12 October 2023 (2 pages) |
---|---|
12 October 2023 | Notification of Chanel Limited as a person with significant control on 4 October 2023 (2 pages) |
11 October 2023 | Statement of capital following an allotment of shares on 4 October 2023
|
10 October 2023 | Termination of appointment of Prism Cosec Limited as a secretary on 4 October 2023 (1 page) |
10 October 2023 | Appointment of Mr Steven Antony Wright as a director on 4 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Peter Nicholas Mitchell as a director on 4 October 2023 (1 page) |
10 October 2023 | Termination of appointment of Philippe Debahy as a director on 4 October 2023 (1 page) |
10 October 2023 | Appointment of Mr Philippe Bernard Blondiaux as a director on 4 October 2023 (2 pages) |
10 October 2023 | Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 5 Barlow Place London W1J 6DG on 10 October 2023 (1 page) |
10 October 2023 | Termination of appointment of Antonia Jane Rebecca Brandes as a director on 4 October 2023 (1 page) |
10 October 2023 | Appointment of Ms Emilie Jones-Ransley as a secretary on 4 October 2023 (2 pages) |
10 October 2023 | Satisfaction of charge 127162140001 in full (1 page) |
10 October 2023 | Termination of appointment of Ahmed Naja as a director on 4 October 2023 (1 page) |
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
22 September 2023 | Director's details changed for Ahmed Naja on 21 September 2023 (2 pages) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
22 August 2023 | Second filing of Confirmation Statement dated 2 July 2021 (3 pages) |
18 August 2023 | Director's details changed for Ahmed Naja on 29 July 2023 (2 pages) |
17 August 2023 | Director's details changed for Mr Peter Nicholas Mitchell on 14 August 2023 (2 pages) |
10 February 2023 | Appointment of Mr Philippe Debahy as a director on 8 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of Ahmed Naja as a director on 8 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Mohamad Faraj Abouchalbak as a director on 8 February 2023 (1 page) |
9 February 2023 | Appointment of Ahmed Naja as a director on 8 February 2023 (2 pages) |
8 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 June 2022 | Notification of a person with significant control statement (2 pages) |
9 June 2022 | Cessation of Crown Street Limited as a person with significant control on 4 September 2020 (1 page) |
2 November 2021 | Director's details changed for Mr Mohamad Faraj Abouchalbak on 28 October 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 July 2021 | Director's details changed for Mr Mohamad Faraj Abouchalbak on 1 May 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 2 July 2021 with no updates
|
28 July 2021 | Director's details changed for Mr Mohamad Faraj Abouchalbak on 1 May 2021 (2 pages) |
2 June 2021 | Registered office address changed from Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021 (1 page) |
1 June 2021 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page) |
16 December 2020 | Cessation of A Person with Significant Control as a person with significant control on 4 September 2020 (1 page) |
15 December 2020 | Cessation of Sfo Capital Partners Limited as a person with significant control on 4 September 2020 (1 page) |
14 December 2020 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
14 December 2020 | Notification of Crown Street Limited as a person with significant control on 4 September 2020 (2 pages) |
7 December 2020 | Change of details for Sfo Group Limited as a person with significant control on 3 December 2020 (2 pages) |
21 October 2020 | Registration of charge 127162140001, created on 19 October 2020 (13 pages) |
24 September 2020 | Memorandum and Articles of Association (11 pages) |
24 September 2020 | Resolutions
|
17 September 2020 | Appointment of Mrs Antonia Jane Rebecca Brandes as a director on 4 September 2020 (2 pages) |
17 September 2020 | Appointment of Mr Peter Nicholas Mitchell as a director on 4 September 2020 (2 pages) |
17 September 2020 | Appointment of Ahmed Naja as a director on 4 September 2020 (2 pages) |
10 August 2020 | Change of details for Sfo Group Limited as a person with significant control on 10 August 2020 (2 pages) |
3 July 2020 | Incorporation Statement of capital on 2020-07-03
|