London
EC3R 8EE
Director Name | Mr Ip Gun Chong Ip Ting Wah |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 04 October 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, 1st Floor 6/7 St Mary At Hill London EC3R 8EE |
Director Name | Jean Descelles |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Publisher & Marketing |
Correspondence Address | 4 Ridge Court 57 Underhill Road London SE22 0RA |
Secretary Name | Peter Chellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 583 Wandsworth Road London SW8 3JD |
Secretary Name | Paramananda Seeromben |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 24 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 218 Henley Road Ilford Essex IG1 2TR |
Director Name | Dr Kesava Nand Moorti Ramsamy |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 February 2013) |
Role | Principal Law School |
Country of Residence | United Kingdom |
Correspondence Address | 135 Broxholm Road West Norwood London SE27 0BJ |
Secretary Name | Alan Ma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2005) |
Role | Solicitor |
Correspondence Address | 17 The Chesters New Malden Surrey KT3 4SF |
Director Name | Mr Abdool Rashid Mahmadkhan Ebrahimkhan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Monkhams Drive Woodford Green Essex IG8 0LD |
Director Name | Dennis Frederick Watts |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2004) |
Role | Journalist |
Correspondence Address | 46 Winns Avenue Walthamstow London E17 5EL |
Director Name | Mrs Marie Lilette Nagendran |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Monkhams Drive Woodford Green Essex IG8 0LD |
Director Name | George Leung |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 February 2013) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Gaskarth Road London SW12 9NN |
Director Name | Abdool Monaf Fakira |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 02 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manchester House East Street London SE17 2DW |
Director Name | Bryan Shiva Chellen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2006) |
Role | IT Consultant |
Correspondence Address | 183 Queens Road Watford Hertfordshire WD17 2QH |
Director Name | Dharmanand Bhantoo |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2004) |
Role | Nursing Officer Retired |
Correspondence Address | 63 Goldsmith Road Friern Barnet London N11 3JG |
Director Name | Joseph Edouard Raymond Benier |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 March 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copley Park London SW16 3DE |
Director Name | Paramananda Seeromben |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 17 September 2003(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Grosvenor Road Muswell Hill London N10 2DR |
Secretary Name | Jimmy Narainasamy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2006) |
Role | Bought Ledger Clerk |
Correspondence Address | 60 Turkey Street Enfield Middlesex EN3 5TW |
Secretary Name | Bryan Shiva Chellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(11 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 2006) |
Role | IT Consultant |
Correspondence Address | 183 Queens Road Watford Hertfordshire WD17 2QH |
Secretary Name | Jimmy Narrainasamy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2012) |
Role | Accounts Assistant |
Correspondence Address | 11 Dunlin Court 3 Teal Close Enfield Middlesex EN3 5TL |
Director Name | Mr Fabrice Julien Tuyau |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 27 March 2013(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 85-87 Borough High Street London SE1 1NH |
Director Name | Mr Jean-Michel Louis Kioun Fong Lee-Shim |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 26 June 2013(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 October 2022) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 236 Wulfstan Street Shepherd Bush London W12 0AD |
Director Name | Mr Oodaysing Dowlut |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 585 Wandsworth Road London SW8 3JD |
Director Name | Peter Chellen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 585 Wandsworth Road London SW8 3JD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | mauritiusnews.co.uk |
---|
Registered Address | Unit 3, 1st Floor 6/7 St Mary At Hill London EC3R 8EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Michel Lee Shim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,592 |
Current Liabilities | £29,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
29 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Oodaysing Dowlut as a director on 29 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Peter Chellen as a director on 22 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Appointment of Peter Chellen as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Peter Chellen as a director on 4 November 2014 (2 pages) |
25 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Termination of appointment of Fabrice Tuyau as a director (1 page) |
22 November 2013 | Appointment of Oodaysing Dowlut as a director (2 pages) |
10 July 2013 | Registered office address changed from 85-87 Borough High Street London SE1 1NH England on 10 July 2013 (1 page) |
10 July 2013 | Appointment of Mr Fabrice Julien Tuyau as a director (2 pages) |
8 July 2013 | Termination of appointment of Fabrice Tuyau as a director (1 page) |
8 July 2013 | Registered office address changed from 583 Wandsworth Road London SW8 3JD United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 583 Wandsworth Road London SW8 3JD United Kingdom on 8 July 2013 (1 page) |
26 June 2013 | Termination of appointment of Peter Chellen as a director (1 page) |
26 June 2013 | Appointment of Jean-Michel Louis Kioun Fong Lee-Shim as a director (2 pages) |
30 March 2013 | Termination of appointment of Marie Nagendran as a director (1 page) |
30 March 2013 | Termination of appointment of Abdool Fakira as a director (1 page) |
30 March 2013 | Termination of appointment of Paramananda Seeromben as a director (1 page) |
30 March 2013 | Termination of appointment of George Leung as a director (1 page) |
30 March 2013 | Appointment of Mr Fabrice Julien Tuyau as a director (2 pages) |
30 March 2013 | Termination of appointment of Joseph Benier as a director (1 page) |
30 March 2013 | Termination of appointment of Kesava Ramsamy as a director (1 page) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Termination of appointment of Abdool Ebrahimkhan as a director (2 pages) |
28 November 2012 | Termination of appointment of a director (2 pages) |
18 July 2012 | Termination of appointment of Jimmy Narrainasamy as a secretary (2 pages) |
27 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (13 pages) |
27 March 2012 | Director's details changed for Joseph Edouard Raymond Benier on 25 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Abdool Monaf Fakira on 25 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Paramananda Seeromben on 25 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Peter Chellen on 25 March 2012 (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (20 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 June 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (20 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (13 pages) |
28 February 2009 | Registered office changed on 28/02/2009 from, 583 wandsworth road, london, SW8 3JD (1 page) |
26 February 2009 | Ad 01/12/08\gbp si 4724@1=4724\gbp ic 95276/100000\ (2 pages) |
5 January 2009 | Return made up to 14/02/08; full list of members; amend (18 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 May 2008 | Return made up to 14/02/08; no change of members (10 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 April 2007 | Return made up to 14/02/07; full list of members (26 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 November 2006 | Secretary resigned (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
19 June 2006 | Ad 12/04/06-09/06/06 £ si 1285@1=1285 £ ic 93991/95276 (2 pages) |
7 April 2006 | Return made up to 14/02/06; full list of members
|
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 14/02/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Ad 10/02/04--------- £ si 1134@1 (3 pages) |
30 October 2004 | Ad 18/10/04--------- £ si 200@1=200 £ ic 95791/95991 (2 pages) |
14 June 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Ad 10/02/04--------- £ si 3134@1 (3 pages) |
15 April 2004 | Ad 02/08/02-02/06/03 £ si 24512@1 (4 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 14/02/04; full list of members (15 pages) |
22 March 2004 | New director appointed (2 pages) |
19 February 2004 | Ad 10/02/04--------- £ si 1134@1=1134 £ ic 68145/69279 (4 pages) |
24 January 2004 | Ad 02/08/02-02/06/03 £ si 24512@1 (6 pages) |
20 November 2003 | New director appointed (2 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | New director appointed (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 March 2003 | Ad 14/02/95-05/08/02 £ si 68145@1 (2 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
11 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | £ nc 100/100000 30/11/97 (1 page) |
19 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 June 1996 | Company name changed peter & john co LTD\certificate issued on 25/06/96 (2 pages) |
10 June 1996 | New secretary appointed (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (2 pages) |
8 May 1996 | Return made up to 14/02/96; full list of members; amend (8 pages) |
9 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
24 May 1995 | Accounting reference date notified as 31/03 (1 page) |
14 February 1995 | Incorporation (10 pages) |