Company NameShalini Misra Limited
DirectorShalini Misra
Company StatusActive
Company Number03339303
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Previous NameSpatial Innovations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Shalini Misra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework Northwest House
119 Marylebone Road
London
NW1 5PU
Secretary NameRajeev Misra
NationalityIndian
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleBanker
Correspondence Address19a Goodge Street
London
W1T 2PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.shalinimisra.com/
Email address[email protected]
Telephone020 76042340
Telephone regionLondon

Location

Registered AddressWework Northwest House
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

602 at £1Shalini Misra
100.00%
Ordinary

Financials

Year2014
Net Worth-£446,800
Cash£106,405
Current Liabilities£142,238

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
3 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 June 2022Registered office address changed from 4B Lonsdale Road Queens Park London NW6 6rd United Kingdom to Wework Northwest House 119 Marylebone Road London NW1 5PU on 16 June 2022 (1 page)
16 June 2022Change of details for Mrs Shalini Misra as a person with significant control on 1 June 2022 (2 pages)
5 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
14 June 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
2 July 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
26 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
21 February 2018Director's details changed for Mrs Shalini Misra on 21 February 2018 (2 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
22 February 2017Registered office address changed from 4B Lonsdale Road Queens Park London NW6 6RA to 4B Lonsdale Road Queens Park London NW6 6rd on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 4B Lonsdale Road Queens Park London NW6 6RA to 4B Lonsdale Road Queens Park London NW6 6rd on 22 February 2017 (1 page)
16 February 2017Director's details changed for Mrs Shalini Misra on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mrs Shalini Misra on 16 February 2017 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 602
(3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 602
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 602
(3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 602
(3 pages)
26 November 2014Termination of appointment of Rajeev Misra as a secretary on 24 November 2014 (1 page)
26 November 2014Termination of appointment of Rajeev Misra as a secretary on 24 November 2014 (1 page)
16 September 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 602
(4 pages)
16 September 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 602
(4 pages)
15 September 2014Secretary's details changed for Rajeev Misra on 1 March 2014 (1 page)
15 September 2014Secretary's details changed for Rajeev Misra on 1 March 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Registered office address changed from 93 Hamilton Terrace London NW8 9QY on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 93 Hamilton Terrace London NW8 9QY on 11 June 2014 (1 page)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 602
(4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 602
(4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
19 July 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 602
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 602
(3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Director's details changed for Shalini Misra on 1 October 2009 (2 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Shalini Misra on 1 October 2009 (2 pages)
6 May 2011Director's details changed for Shalini Misra on 1 October 2009 (2 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
12 April 2011Company name changed spatial innovations LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed spatial innovations LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
12 April 2011Change of name notice (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Return made up to 25/03/08; full list of members (3 pages)
15 July 2008Return made up to 25/03/08; full list of members (3 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 30 September 2005 (4 pages)
16 January 2007Accounts for a dormant company made up to 30 September 2005 (4 pages)
16 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
16 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 October 2006Return made up to 25/03/06; full list of members (2 pages)
27 October 2006Return made up to 25/03/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 November 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
18 March 2005Return made up to 25/03/05; full list of members (6 pages)
18 March 2005Return made up to 25/03/05; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
10 May 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 April 2003Return made up to 25/03/03; full list of members (6 pages)
3 April 2003Return made up to 25/03/03; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 March 2002Return made up to 25/03/02; full list of members (6 pages)
26 March 2002Return made up to 25/03/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
18 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
4 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
21 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
21 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
23 May 1999Return made up to 25/03/99; full list of members (6 pages)
23 May 1999Return made up to 25/03/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Return made up to 25/03/98; full list of members
  • 363(287) ‐ Registered office changed on 02/07/98
(6 pages)
2 July 1998Return made up to 25/03/98; full list of members
  • 363(287) ‐ Registered office changed on 02/07/98
(6 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (2 pages)
25 March 1997Incorporation (20 pages)
25 March 1997Incorporation (20 pages)