London
W11 3LB
Director Name | Mr Gokhan Ozkan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 129-131 Notting Hill Gate London W11 3LB |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Nina Hickmann |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Princedale Road London W11 4NW |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 08 August 2014(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 10 Gloucester Road South Kensington London SW7 4RB |
Director Name | Om Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Nina Hickmann 50.00% Ordinary |
---|---|
3 at £1 | Om Developments LTD 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
16 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
---|---|
15 March 2023 | Change of details for Miss Tracy Jones as a person with significant control on 15 March 2023 (2 pages) |
15 March 2023 | Notification of Tracy Jones as a person with significant control on 10 March 2023 (2 pages) |
14 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
9 March 2023 | Cessation of Tracy Yaverbaum as a person with significant control on 9 March 2023 (1 page) |
4 May 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
24 January 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
21 June 2021 | Director's details changed for Gokhan Ozkan on 18 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Gokhan Ozkan on 21 June 2021 (2 pages) |
21 June 2021 | Change of details for Gokhan Ozkan as a person with significant control on 18 June 2021 (2 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
26 February 2020 | Notification of Tracy Yaverbaum as a person with significant control on 6 November 2019 (2 pages) |
14 November 2019 | Notification of Gokhan Ozkan as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Notification of Allison Joan Pyrah as a person with significant control on 6 November 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 October 2018 | Termination of appointment of Om Developments Ltd as a director on 16 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Nina Hickmann as a director on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Gokhan Ozkan as a director on 16 October 2018 (2 pages) |
16 October 2018 | Appointment of Allison Joan Pyrah as a director on 16 October 2018 (2 pages) |
29 September 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
10 September 2018 | Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page) |
10 September 2018 | Cessation of Maxine Nicola William as a person with significant control on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
8 August 2014 | Appointment of Ms Maxine Nicola William as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Ms Maxine Nicola William as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Ms Maxine Nicola William as a secretary on 8 August 2014 (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|