London
N6 6JT
Secretary Name | Mrs Seema Kapoor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sheldon Avenue London N6 4NH |
Director Name | Mrs Maria Mercedes Mehta |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Ecudorian |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fitzroy Close London N6 6JT |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Kaytan Kumar Mehta |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Fernleigh Road Walsall WS4 2EZ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mrs Sharda Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fitzroy Close Highgate London N6 6JT |
Director Name | Mrs Sharda Mehta |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fitzroy Close Highgate London N6 6JT |
Director Name | Miss Priya Kapoor |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2018) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Flat 104 Doulton House London SW6 2FT |
Director Name | Mr Kunal Kapoor |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(19 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 May 2021) |
Role | Estate Egent |
Country of Residence | England |
Correspondence Address | 65 Sheldon Avenue London N6 4NH |
Registered Address | 4 Fitzroy Close Highgate London N6 6JT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
23 at £1 | Mr Ashwani Kumar Mehta 39.66% Ordinary |
---|---|
23 at £1 | Sharda Mehta 39.66% Ordinary |
12 at £1 | Mrs Seema Kapoor 20.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,658 |
Cash | £19,887 |
Current Liabilities | £67,535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
20 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
10 June 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
31 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
31 January 2022 | Termination of appointment of Kunal Kapoor as a director on 16 May 2021 (1 page) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
17 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 January 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Priya Kapoor as a director on 22 April 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2016 | Termination of appointment of Sharda Mehta as a director on 15 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Sharda Mehta as a director on 15 December 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
1 April 2015 | Appointment of Mr Kunal Kapoor as a director on 18 December 2014 (2 pages) |
1 April 2015 | Appointment of Miss Priya Kapoor as a director on 18 December 2014 (2 pages) |
1 April 2015 | Appointment of Miss Priya Kapoor as a director on 18 December 2014 (2 pages) |
1 April 2015 | Appointment of Mr Kunal Kapoor as a director on 18 December 2014 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 January 2010 | Director's details changed for Sharda Mehta on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Ashwani Kumar Mehta on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Ashwani Kumar Mehta on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Sharda Mehta on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sharda Mehta on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Ashwani Kumar Mehta on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 April 2008 | Return made up to 15/12/07; no change of members (7 pages) |
17 April 2008 | Return made up to 15/12/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
9 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
25 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 April 2003 | Return made up to 15/12/02; full list of members
|
27 April 2003 | Return made up to 15/12/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
5 December 2001 | Ad 01/11/01--------- £ si 12@1=12 £ ic 46/58 (2 pages) |
5 December 2001 | Ad 01/11/01--------- £ si 12@1=12 £ ic 46/58 (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 March 2001 | Return made up to 15/12/00; full list of members
|
19 March 2001 | Return made up to 15/12/00; full list of members
|
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 February 2000 | Return made up to 15/12/99; full list of members
|
29 February 2000 | Return made up to 15/12/99; full list of members
|
13 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
6 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 February 1998 | Return made up to 15/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 15/12/97; no change of members (4 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (7 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (7 pages) |
10 February 1997 | Return made up to 15/12/96; full list of members
|
10 February 1997 | Return made up to 15/12/96; full list of members
|
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Ad 30/11/96--------- £ si 45@1=45 £ ic 2/47 (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Ad 30/11/96--------- £ si 45@1=45 £ ic 2/47 (2 pages) |
25 January 1997 | New director appointed (2 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Secretary resigned (1 page) |
11 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Accounting reference date notified as 30/06 (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Ad 15/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
9 January 1996 | Accounting reference date notified as 30/06 (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Ad 15/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
15 December 1995 | Incorporation (24 pages) |
15 December 1995 | Incorporation (24 pages) |