London
SE1 4PG
Secretary Name | Vivi Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Brooklands Mowbray Road London SE19 2RN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | itsearch.co.uk |
---|---|
Telephone | 020 78417983 |
Telephone region | London |
Registered Address | Oncore Services 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Allen Naik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,055 |
Gross Profit | £155,060 |
Net Worth | -£20,928 |
Current Liabilities | £43,775 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
14 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
4 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
8 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 June 2022 | Change of details for Mr Allen Ganesen Naik as a person with significant control on 30 June 2022 (2 pages) |
30 June 2022 | Director's details changed for Mr Allen Ganesen Naik on 30 June 2022 (2 pages) |
10 March 2022 | Director's details changed for Mr Allen Ganesen Naik on 15 November 2021 (2 pages) |
10 March 2022 | Change of details for Mr Allen Ganesen Naik as a person with significant control on 15 November 2021 (2 pages) |
10 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 April 2021 | Director's details changed for Mr Allen Ganesen Naik on 13 October 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 October 2020 | Registered office address changed from C/O C/O Thurston Watts & Co Omnibus Business Centre 39-41 North Road London N7 9DP United Kingdom to Oncore Services 1 Long Lane London SE14PG on 13 October 2020 (1 page) |
20 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Allen Ganesen Naik on 1 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Mr Allen Ganesen Naik as a person with significant control on 1 March 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Director's details changed for Mr Allen Naik on 7 March 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Allen Naik on 7 March 2016 (2 pages) |
6 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Co Omnibus Business Centre 39-41 North Road London N7 9DP on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Co Omnibus Business Centre 39-41 North Road London N7 9DP on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP on 3 July 2014 (1 page) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 55 Beulah Road London E17 9LG on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Beulah Road London E17 9LG on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Beulah Road London E17 9LG on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
9 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Termination of appointment of Vivi Naik as a secretary (1 page) |
22 November 2012 | Termination of appointment of Vivi Naik as a secretary (1 page) |
15 March 2012 | Director's details changed for Mr Allen Naik on 1 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Register inspection address has been changed from C/O It Search & Select Ltd 289 - 293 Rowlandson House Ballards Lane London N12 8NP United Kingdom (1 page) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Register inspection address has been changed from C/O It Search & Select Ltd 289 - 293 Rowlandson House Ballards Lane London N12 8NP United Kingdom (1 page) |
15 March 2012 | Director's details changed for Mr Allen Naik on 1 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for Mr Allen Naik on 1 January 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Allen Naik on 5 February 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Allen Naik on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Allen Naik on 5 February 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members
|
6 March 2006 | Return made up to 06/03/06; full list of members
|
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Return made up to 06/03/04; full list of members
|
9 September 2004 | Return made up to 06/03/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 February 2003 | Return made up to 06/03/03; full list of members (6 pages) |
27 February 2003 | Return made up to 06/03/03; full list of members (6 pages) |
6 March 2002 | Return made up to 06/03/02; full list of members
|
6 March 2002 | Registered office changed on 06/03/02 from: united house north road london N7 9DP (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: united house north road london N7 9DP (1 page) |
6 March 2002 | Return made up to 06/03/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 May 2000 | Return made up to 06/03/00; full list of members
|
16 May 2000 | Return made up to 06/03/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 September 1999 | Return made up to 06/03/99; full list of members
|
8 September 1999 | Return made up to 06/03/99; full list of members
|
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
6 March 1998 | Incorporation (14 pages) |
6 March 1998 | Incorporation (14 pages) |