Oxford
Oxfordshire
OX1 2LB
Director Name | Mrs Gordana Simakovic |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1998(same day as company formation) |
Role | Production Controller |
Country of Residence | England |
Correspondence Address | 5 Werter Road London SW15 2LL |
Secretary Name | Mrs Gordana Simakovic |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Werter Road London SW15 2LL |
Director Name | Mr Amir Najam Shaikh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 64 Bodley Road New Malden Surrey KT3 5QH |
Director Name | Loretta Yasmin Irani |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Hairstylist |
Correspondence Address | Flat 2 5 Werter Road Putney London SW15 2LL |
Secretary Name | Dr John Jarick |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Lecturer |
Correspondence Address | Flat 3 5 Werter Road London SW15 2LL |
Director Name | Mrs Renu Wadhwani |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 June 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 112 College Road Dulwich London SE21 7HW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 5 Werter Road London SW15 2LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Dr John Jarick 33.33% Ordinary |
---|---|
1 at £1 | Gordana Simakovic 33.33% Ordinary |
1 at £1 | Renu Wadhwani & Usha G. Sakhrani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210 |
Cash | £1,382 |
Current Liabilities | £4,672 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
1 August 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
11 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
18 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 June 2019 | Appointment of Mr Amir Najam Shaikh as a director on 25 June 2019 (2 pages) |
27 June 2019 | Notification of Amir Najam Shaikh as a person with significant control on 25 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Renu Wadhwani as a director on 25 June 2019 (1 page) |
27 June 2019 | Cessation of Renu Wadhwani as a person with significant control on 25 June 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
11 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
11 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
11 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
11 February 2012 | Director's details changed for Renu Wadhwani on 11 February 2012 (2 pages) |
11 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
11 February 2012 | Director's details changed for Renu Wadhwani on 11 February 2012 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Dr John Jarick on 1 October 2010 (2 pages) |
14 February 2011 | Director's details changed for Dr John Jarick on 1 October 2010 (2 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Dr John Jarick on 1 October 2010 (2 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Gordana Simakovic on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Gordana Simakovic on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Renu Wadhwani on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Dr John Jarick on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr John Jarick on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Renu Wadhwani on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
24 July 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
24 July 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
19 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
2 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
12 May 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
12 May 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
15 June 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
15 June 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members
|
15 March 2005 | Return made up to 11/02/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members
|
17 February 2004 | Return made up to 11/02/04; full list of members
|
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
11 February 2003 | Return made up to 11/02/03; full list of members
|
11 February 2003 | Return made up to 11/02/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
21 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members
|
13 February 2002 | Return made up to 11/02/02; full list of members
|
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
19 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
19 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
22 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
19 June 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
19 June 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 11/02/00; full list of members
|
21 February 2000 | Return made up to 11/02/00; full list of members
|
2 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
2 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
16 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 43A westbourne gardens london W2 5NR (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 43A westbourne gardens london W2 5NR (1 page) |
11 February 1998 | Incorporation (13 pages) |
11 February 1998 | Incorporation (13 pages) |