London
SW15 6QQ
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Krishnamurthy Anand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Essex Park Finchley London N3 1NE |
Secretary Name | Mr Krishnamurthy Anand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Essex Park Finchley London N3 1NE |
Director Name | Lorna Alexis Ward |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | Brook House Forty Green Bledlow Buckinghamshire HP27 9PN |
Secretary Name | Lorna Alexis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | Brook House Forty Green Bledlow Buckinghamshire HP27 9PN |
Director Name | Oliver James Ward |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 91 St Dunstans Road London W6 8RC |
Secretary Name | Oliver James Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 91 St Dunstans Road London W6 8RC |
Registered Address | Caremark Second Floor 5-7 Kingston Hill Kingston Upon Thames Surrey KT2 7PW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
60 at £1 | Jordan Devaney 60.00% Ordinary |
---|---|
40 at £1 | Carl Alexander Ward 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £2,255 |
Current Liabilities | £2,867 |
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 | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
25 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
5 September 2020 | Statement of capital following an allotment of shares on 29 November 2019
|
5 September 2020 | Resolutions
|
10 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 October 2015 | Registered office address changed from 2nd Floor, 47-49 High Street Kingston upon Thames Surrey KT1 1LQ to Caremark Second Floor 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 2nd Floor, 47-49 High Street Kingston upon Thames Surrey KT1 1LQ to Caremark Second Floor 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW on 29 October 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
29 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Termination of appointment of Oliver Ward as a director (1 page) |
10 May 2010 | Termination of appointment of Oliver Ward as a director (1 page) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Termination of appointment of Oliver Ward as a secretary (1 page) |
19 November 2009 | Termination of appointment of Oliver Ward as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
12 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Location of debenture register (1 page) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Location of debenture register (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: brook house forty green bledlow buckinghamshire HP27 9PN (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: brook house forty green bledlow buckinghamshire HP27 9PN (1 page) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 78 mill lane london NW6 1JZ (1 page) |
1 February 2005 | Return made up to 28/10/04; full list of members
|
1 February 2005 | Return made up to 28/10/04; full list of members
|
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 78 mill lane london NW6 1JZ (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: vale farm kimblewick buckinghamshire HP17 8SX (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: vale farm kimblewick buckinghamshire HP17 8SX (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Return made up to 28/10/03; full list of members
|
15 October 2003 | Return made up to 28/10/03; full list of members
|
23 December 2002 | Return made up to 28/10/02; full list of members
|
23 December 2002 | Return made up to 28/10/02; full list of members
|
26 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
16 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 November 1999 | Return made up to 28/10/99; full list of members
|
9 November 1999 | Return made up to 28/10/99; full list of members
|
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 November 1998 | Return made up to 28/10/98; full list of members
|
26 November 1998 | Return made up to 28/10/98; full list of members
|
26 July 1998 | Resolutions
|
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | Registered office changed on 26/07/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
26 July 1998 | Memorandum and Articles of Association (10 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Memorandum and Articles of Association (10 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 July 1998 | Company name changed sanira LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed sanira LIMITED\certificate issued on 09/07/98 (2 pages) |
28 October 1997 | Incorporation (25 pages) |
28 October 1997 | Incorporation (25 pages) |