London
W1W 8BE
Director Name | Anil Bhambhani |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Wood Close Kingsbury London NW9 7NR |
Secretary Name | Kiran Bhambhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 16a Wood Close Kingsbury London NW9 7NR |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Rexplan Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 174a South Ealing Road London W5 4QL |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1999(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£64,936 |
Cash | £4,261 |
Current Liabilities | £351,441 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
27 February 2019 | Director's details changed for Mr Sunil Bhambhani on 6 April 2016 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for Sunil Bhambani on 11 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Sunil Bhambani on 11 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
2 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
2 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
15 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
23 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
12 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
31 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
21 May 2010 | Secretary's details changed for Portland Registrars Limited on 11 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Sunil Bhambani on 11 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Portland Registrars Limited on 11 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Sunil Bhambani on 11 April 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
17 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 July 2007 | Return made up to 11/04/07; full list of members (5 pages) |
31 July 2007 | Return made up to 11/04/07; full list of members (5 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
14 June 2006 | Return made up to 11/04/06; full list of members (5 pages) |
14 June 2006 | Return made up to 11/04/06; full list of members (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members (5 pages) |
11 June 2004 | Return made up to 11/04/04; full list of members (5 pages) |
11 June 2004 | Return made up to 11/04/04; full list of members (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 July 2003 | Return made up to 11/04/03; no change of members (4 pages) |
3 July 2003 | Return made up to 11/04/03; no change of members (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
2 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
10 July 2002 | Return made up to 11/04/02; full list of members (5 pages) |
10 July 2002 | Return made up to 11/04/02; full list of members (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 June 2001 | Return made up to 11/04/01; no change of members (4 pages) |
13 June 2001 | Return made up to 11/04/01; no change of members (4 pages) |
13 June 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 conduit street london W1R 9TG (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 conduit street london W1R 9TG (1 page) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (3 pages) |
19 May 2000 | Return made up to 11/04/00; no change of members (4 pages) |
19 May 2000 | Return made up to 11/04/00; no change of members (4 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
19 August 1999 | Secretary resigned (1 page) |
17 April 1999 | Return made up to 11/04/99; full list of members (5 pages) |
17 April 1999 | Return made up to 11/04/99; full list of members (5 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 June 1998 | Return made up to 11/04/98; no change of members (4 pages) |
11 June 1998 | Return made up to 11/04/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
21 April 1996 | Return made up to 11/04/96; full list of members
|
21 April 1996 | Return made up to 11/04/96; full list of members
|
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 54 london road wembley middlesex HA9 7HG (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 54 london road wembley middlesex HA9 7HG (1 page) |
24 August 1995 | Full accounts made up to 30 April 1994 (9 pages) |
24 August 1995 | Full accounts made up to 30 April 1993 (9 pages) |
24 August 1995 | Full accounts made up to 30 April 1994 (9 pages) |
24 August 1995 | Full accounts made up to 30 April 1993 (9 pages) |
11 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 174A south ealing road london W5 2QL (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 174A south ealing road london W5 2QL (1 page) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1992 | Ad 18/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 March 1992 | Ad 18/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1991 | Incorporation (20 pages) |
11 April 1991 | Incorporation (20 pages) |