London
E1 2LH
Director Name | Tara Idnani |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry Building 77 Fulham Palace Road, 2 Smiths S Hammersmith London W6 8AF |
Director Name | Lauren Idnani Powdrill |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry Building 77 Fulham Palace Road, 2 Smiths S Hammersmith London W6 8AF |
Director Name | Mr Chandru Idnani |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Calabria Road Highbury London N5 1JA |
Secretary Name | Mr Lakhmi Chand Wadhwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 47 Clock House Road Beckenham Kent BR3 4JS |
Secretary Name | Devi Idnani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 2 Calabria Road London N5 1JA |
Secretary Name | Dilip Idnani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | 2 Calabria Road London N5 1JA |
Secretary Name | Ms Mukta Bhuwa |
---|---|
Status | Resigned |
Appointed | 28 November 2013(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2015) |
Role | Company Director |
Correspondence Address | 126 Cannon Street Road London E1 2LH |
Director Name | Mr Anthony John Ravindran |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(41 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2021) |
Role | IT Services-Support Project Manager |
Country of Residence | England |
Correspondence Address | 126 Cannon Street Road London E1 2LH |
Director Name | Ms Geeti Bawa |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 31 March 2021) |
Role | Security Engineer |
Country of Residence | United States |
Correspondence Address | 3611 12th St South Arlington Va 22204 Arlington County United States |
Website | londoncc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77800100 |
Telephone region | London |
Registered Address | Foundry Building 77 Fulham Palace Road, 2 Smiths Square Hammersmith London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1000 at £1 | Mr Chandru Idnani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,080 |
Cash | £210,879 |
Current Liabilities | £318,464 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 11 November 2023 with updates (5 pages) |
---|---|
7 November 2023 | Purchase of own shares.
|
7 November 2023 | Cancellation of shares. Statement of capital on 15 June 2023
|
24 October 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
19 June 2023 | Cessation of Chandru Idnani as a person with significant control on 15 June 2023 (1 page) |
19 June 2023 | Appointment of Mr Anthony John Ravindran as a director on 15 June 2023 (2 pages) |
19 June 2023 | Notification of Anthony Ravindran as a person with significant control on 15 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Tara Idnani as a director on 15 June 2023 (1 page) |
19 June 2023 | Termination of appointment of Lauren Idnani Powdrill as a director on 15 June 2023 (1 page) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
14 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
5 October 2022 | Appointment of Tara Idnani as a director on 22 August 2022 (2 pages) |
5 October 2022 | Termination of appointment of Anthony John Ravindran as a director on 11 February 2021 (1 page) |
5 October 2022 | Appointment of Lauren Idnani Powdrill as a director on 22 August 2022 (2 pages) |
25 August 2022 | Notification of Chandru Idnani as a person with significant control on 6 April 2016 (2 pages) |
25 August 2022 | Cessation of Anthony John Ravindran as a person with significant control on 19 February 2021 (3 pages) |
17 May 2022 | Amended total exemption full accounts made up to 31 March 2020 (4 pages) |
17 May 2022 | Amended total exemption full accounts made up to 31 March 2021 (4 pages) |
1 April 2022 | Elect to keep the secretaries register information on the public register (1 page) |
30 March 2022 | Registered office address changed from 126 Cannon Street Road London E1 2LH to Foundry Building 77 Fulham Palace Road, 2 Smiths Square Hammersmith London Uk W6 8AF on 30 March 2022 (1 page) |
21 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Termination of appointment of Geeti Bawa as a director on 31 March 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2021 | Appointment of Ms Geeti Bawa as a director on 16 March 2021 (2 pages) |
19 February 2021 | Notification of Anthony John Ravindran as a person with significant control on 19 February 2021 (2 pages) |
19 February 2021 | Cessation of Chandru Idnani as a person with significant control on 14 January 2021 (1 page) |
18 February 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
12 February 2021 | Appointment of Mr Anthony John Ravindran as a director on 11 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Chandru Idnani as a director on 14 January 2021 (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Termination of appointment of Mukta Bhuwa as a secretary on 10 March 2015 (1 page) |
11 March 2015 | Appointment of Ms Teresa Philomena Sheridan as a secretary on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Teresa Philomena Sheridan as a secretary on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Mukta Bhuwa as a secretary on 10 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Termination of appointment of Dilip Idnani as a secretary (1 page) |
3 December 2013 | Appointment of Ms Mukta Bhuwa as a secretary (1 page) |
3 December 2013 | Appointment of Ms Mukta Bhuwa as a secretary (1 page) |
3 December 2013 | Termination of appointment of Dilip Idnani as a secretary (1 page) |
3 December 2013 | Termination of appointment of Dilip Idnani as a secretary (1 page) |
3 December 2013 | Termination of appointment of Dilip Idnani as a secretary (1 page) |
3 December 2013 | Termination of appointment of Dilip Idnani as a secretary (1 page) |
3 December 2013 | Appointment of Ms Mukta Bhuwa as a secretary (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Dilip Idnani as a secretary (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Appointment of Ms Mukta Bhuwa as a secretary (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Director's details changed for Mr Chandru Idnani on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr Chandru Idnani on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Chandru Idnani on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
22 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
27 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Return made up to 30/11/04; full list of members
|
24 January 2005 | Return made up to 30/11/04; full list of members
|
20 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Return made up to 30/11/02; full list of members
|
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Return made up to 30/11/02; full list of members
|
4 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
8 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 April 2001 | Return made up to 30/11/00; full list of members
|
18 April 2001 | Return made up to 30/11/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
8 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
13 May 1999 | Return made up to 30/11/98; no change of members (4 pages) |
13 May 1999 | Return made up to 30/11/98; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Return made up to 30/11/96; full list of members
|
4 February 1997 | Return made up to 30/11/96; full list of members
|
21 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 April 1996 | Return made up to 30/11/95; no change of members
|
12 April 1996 | Return made up to 30/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 December 1994 | Return made up to 30/11/94; no change of members (4 pages) |
16 November 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
11 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
20 February 1994 | Return made up to 30/11/93; full list of members (5 pages) |
20 April 1993 | Return made up to 30/11/92; no change of members (6 pages) |
8 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
3 July 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
7 January 1992 | Return made up to 30/11/91; full list of members (7 pages) |
13 March 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
30 October 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
30 October 1990 | Return made up to 24/10/90; full list of members (4 pages) |
15 June 1990 | Return made up to 05/12/89; full list of members (4 pages) |
14 August 1989 | Return made up to 10/12/88; full list of members (4 pages) |
19 May 1988 | Return made up to 15/12/87; full list of members (4 pages) |
1 October 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
16 March 1987 | Accounts for a small company made up to 31 March 1985 (5 pages) |
16 March 1987 | Return made up to 24/12/86; full list of members (4 pages) |
7 May 1986 | Return made up to 14/10/85; full list of members (4 pages) |
31 January 1980 | Incorporation (16 pages) |