London
WC2R 0AA
Director Name | Mr Ahmed Naja |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 20 January 2022(3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 7th Floor 105 Strand London WC2R 0AA |
Director Name | Mr Mohamad Faraj Abouchalbak |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 October 2021(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Philippe Debahy |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 October 2021(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street London W1J 8DX |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2021(same day as company formation) |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Registered Address | 7th Floor 105 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
17 December 2021 | Delivered on: 20 December 2021 Persons entitled: Sanne Group (UK) Limited as Security Agent Classification: A registered charge Particulars: Land and buildings known as 91-93 farringdon road, london, EC1M 3LN registered under title number NGL613403. Outstanding |
---|
6 December 2023 | Termination of appointment of Philippe Debahy as a director on 4 December 2023 (1 page) |
---|---|
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
22 February 2023 | Termination of appointment of Mohamad Faraj Abouchalbak as a director on 22 February 2023 (1 page) |
28 October 2022 | Confirmation statement made on 18 October 2022 with updates (3 pages) |
28 July 2022 | Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 28 July 2022 (1 page) |
17 March 2022 | Registered office address changed from 17 Portland Place London W1B 1PU United Kingdom to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 (1 page) |
10 February 2022 | Appointment of Mr Tarek Germanos as a director on 20 January 2022 (2 pages) |
10 February 2022 | Appointment of Mr Ahmed Naja as a director on 20 January 2022 (2 pages) |
27 January 2022 | Resolutions
|
27 January 2022 | Memorandum and Articles of Association (12 pages) |
20 December 2021 | Registration of charge 136898730001, created on 17 December 2021 (51 pages) |
14 December 2021 | Registered office address changed from 17 17 Portland Place W1B 1PU London London W1B 1PU England to 17 Portland Place London W1B 1PU on 14 December 2021 (1 page) |
8 December 2021 | Registered office address changed from 17 17 Portland Place London W1B 1PU United Kingdom to 17 17 Portland Place W1B 1PU London London W1B 1PU on 8 December 2021 (1 page) |
26 November 2021 | Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
26 November 2021 | Termination of appointment of Prism Cosec Limited as a secretary on 26 November 2021 (1 page) |
26 November 2021 | Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 17 17 Portland Place London W1B 1PU on 26 November 2021 (1 page) |
2 November 2021 | Director's details changed for Mr Mohamad Faraj Abouchalbak on 28 October 2021 (2 pages) |
19 October 2021 | Incorporation Statement of capital on 2021-10-19
|