London
W2 6HP
Director Name | Sheila Margaret Proudfoot |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 108 Gloucester Terrace London W2 |
Director Name | Yusuf Jehangir |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2004(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Gloucester Terrace London W2 6HP |
Director Name | Harsha Bollina |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 108 Gloucester Terrace London W2 6HP |
Secretary Name | Harsha Bollina |
---|---|
Status | Current |
Appointed | 21 August 2015(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 108 Gloucester Terrace London W2 6HP |
Director Name | Richard Rook |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 January 2001) |
Role | Government Official |
Correspondence Address | Flat 1 108 Gloucester Road London W2 6HP |
Director Name | Rachel Harrap |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 108 Gloucester Terrace London W2 6HP |
Secretary Name | Rachel Harrap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 108 Gloucester Terrace London W2 6HP |
Director Name | Lady Bridget Beck |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 108 Gloucester Terrace London W2 |
Director Name | David Howard Laws |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2012) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 108 Gloucester Terrace London W2 6HP |
Registered Address | 108 Gloucester Terrace London W2 6HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Dr Amin Jaffer 20.00% Ordinary |
---|---|
2 at £1 | Mr Yusuf Jehangir 20.00% Ordinary |
2 at £1 | Ms Sheila Margaret Proudfoot 20.00% Ordinary |
2 at £1 | Rachel Harrap & Richard Rook 20.00% Ordinary |
2 at £1 | Sarah Elizabeth Rogeen De Zoysa & Harsha Vardhan Bollina 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,250 |
Gross Profit | £1,000 |
Net Worth | £10,932 |
Cash | £6,103 |
Current Liabilities | £3,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
25 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
23 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
19 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Appointment of Harsha Bollina as a secretary on 21 August 2015 (2 pages) |
24 August 2015 | Appointment of Harsha Bollina as a secretary on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from Garden Flat 108 Gloucester Terrace London W2 6HP to 108 Gloucester Terrace London W2 6HP on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Rachel Harrap as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Rachel Harrap as a secretary on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Rachel Harrap as a secretary on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Rachel Harrap as a director on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Garden Flat 108 Gloucester Terrace London W2 6HP to 108 Gloucester Terrace London W2 6HP on 21 August 2015 (1 page) |
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 May 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-05-28
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 January 2014 | Appointment of Harsha Bollina as a director (3 pages) |
14 January 2014 | Appointment of Harsha Bollina as a director (3 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Termination of appointment of David Laws as a director (1 page) |
29 April 2013 | Termination of appointment of David Laws as a director (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 May 2011 | Registered office address changed from Flat Garden 108 Gloucester Terrace London W2 6HP on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Flat Garden 108 Gloucester Terrace London W2 6HP on 24 May 2011 (1 page) |
23 May 2011 | Director's details changed for Sheila Margaret Proudfoot on 25 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Director's details changed for Yusuf Jehangir on 25 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Sheila Margaret Proudfoot on 25 April 2011 (2 pages) |
23 May 2011 | Director's details changed for David Howard Laws on 25 April 2011 (2 pages) |
23 May 2011 | Director's details changed for David Howard Laws on 25 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Yusuf Jehangir on 25 April 2011 (2 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
25 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 June 2009 | Return made up to 25/04/09; full list of members (8 pages) |
10 June 2009 | Return made up to 25/04/09; full list of members (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 June 2008 | Return made up to 25/04/08; no change of members (6 pages) |
23 June 2008 | Return made up to 25/04/08; no change of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
25 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 23/05/05; full list of members (7 pages) |
3 August 2005 | Return made up to 23/05/05; full list of members (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 May 2001 | Return made up to 25/04/01; full list of members (10 pages) |
29 May 2001 | Return made up to 25/04/01; full list of members (10 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
10 April 2000 | £ nc 100/10 04/04/00 (2 pages) |
10 April 2000 | Ad 04/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 April 2000 | Ad 04/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | £ nc 100/10 04/04/00 (2 pages) |
10 April 2000 | Resolutions
|
9 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
23 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 2 old burlington street london W1X 2QA (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 2 old burlington street london W1X 2QA (1 page) |
29 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 May 1995 | Return made up to 25/04/95; full list of members (12 pages) |
9 May 1995 | Return made up to 25/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |