London
W5 3DB
Secretary Name | Una Sheri |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Chatsworth Road London W5 3DB |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Mr Jamal Sheri 70.00% Ordinary |
---|---|
30 at £1 | Mrs Una Sheri 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,915 |
Cash | £195,291 |
Current Liabilities | £522,288 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
23 January 2003 | Delivered on: 24 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 park west park west place 81 to 125 odd edgware road city of westminster t/no: NGL423980. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
8 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Ml 28 document removel incorrectly filed (1 page) |
27 May 2010 | Ml 28 document removel incorrectly filed (1 page) |
4 February 2010 | Director's details changed for Jamal Sheri on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Jamal Sheri on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Jamal Sheri on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
28 February 2008 | Secretary's change of particulars / una sheri / 31/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / jamal sheri / 31/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / jamal sheri / 31/01/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / una sheri / 31/01/2008 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
24 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
4 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page) |
22 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
9 July 1998 | Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page) |
9 July 1998 | Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 May 1998 | Company name changed art x n LIMITED\certificate issued on 11/05/98 (2 pages) |
8 May 1998 | Company name changed art x n LIMITED\certificate issued on 11/05/98 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
3 February 1998 | Incorporation (15 pages) |
3 February 1998 | Incorporation (15 pages) |