Company NameThe Business Setup Ltd
DirectorsRishi Kumar Lokye and Mark William Allen
Company StatusActive
Company Number01343015
CategoryPrivate Limited Company
Incorporation Date8 December 1977(46 years, 5 months ago)
Previous NameKensington (Secretarial & Registrar) Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rishi Kumar Lokye
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(35 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameMiss Victoria Santamaria
StatusCurrent
Appointed31 January 2013(35 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr Mark William Allen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(42 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMiss Janet Louise Davidson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 August 1992)
RoleSecretary
Correspondence Address59 Runnymede Crescent
London
SW16 5UE
Director NameMs Annabel Lisbeth Fried
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameMs Annabel Lisbeth Fried
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameVeronica Mary Gambie
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1994)
RoleSecretary
Correspondence Address185 Portnall Road
Maida Vale
London
W2 3BN
Director NameYvonne Louise Knight
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 October 1994)
RoleCompany Director
Correspondence Address5 Crofton Close
Chepsow Road Forest Park
Bracknell
Berkshire
RG12 3UR
Director NameAmanda Jayne Cerbone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address12 Townholm Crescent
Hanwell
London
W7 2NA
Director NameMs Victoria Santamaria
Date of BirthJune 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 1999(21 years, 8 months after company formation)
Appointment Duration21 years (resigned 07 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitesloane.co.uk
Email address[email protected]
Telephone020 72213292
Telephone regionLondon

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Janis Sloane
50.00%
Ordinary
50 at £1Sarah Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£23,079
Cash£22,407
Current Liabilities£1,044

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 April 2017Confirmation statement made on 2 March 2017 with updates (9 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Appointment of Mr Rishi Lokye as a director (2 pages)
12 March 2013Termination of appointment of Annabel Fried as a secretary (1 page)
12 March 2013Appointment of Miss Victoria Santamaria as a secretary (1 page)
12 March 2013Termination of appointment of Annabel Fried as a director (1 page)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Director's details changed for Ms Annabel Lisbeth Fried on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Victoria Santamaria on 2 March 2010 (2 pages)
3 March 2010Secretary's details changed for Ms Annabel Lisbeth Fried on 2 March 2010 (1 page)
3 March 2010Secretary's details changed for Ms Annabel Lisbeth Fried on 2 March 2010 (1 page)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Ms Annabel Lisbeth Fried on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Victoria Santamaria on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 March 2008Return made up to 02/03/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 March 2006Return made up to 02/03/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 March 2005Return made up to 02/03/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
20 April 2004Return made up to 14/03/04; full list of members (7 pages)
21 March 2003Return made up to 14/03/03; full list of members (7 pages)
9 March 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
16 November 2002Director's particulars changed (2 pages)
19 March 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
19 March 2002Return made up to 14/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2001Registered office changed on 15/01/01 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page)
15 March 2000Return made up to 14/03/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
28 October 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
10 September 1999New director appointed (1 page)
10 September 1999Director resigned (1 page)
9 April 1999Return made up to 14/03/99; full list of members (6 pages)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Return made up to 14/03/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
12 June 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
13 March 1997Return made up to 14/03/97; full list of members (7 pages)
22 December 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
22 May 1996Return made up to 14/03/96; no change of members (4 pages)
12 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
17 May 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1977Incorporation (15 pages)