Company NameEthnos Ltd
DirectorHamid Rehman
Company StatusActive
Company Number03948873
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NamePapaya Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHamid Rehman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address323 Nether Street
London
N3 1JJ
Director NameDr Marie-Claude Gervais
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleLecturer
Correspondence Address1 Phildor Court
Princes Park Avenue
London
NW11 9QA
Secretary NameDr Marie-Claude Gervais
NationalityCanadian
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleLecturer
Correspondence Address6 Sheridan Walk
London
NW11 7UF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteethnos.co.uk
Email address[email protected]
Telephone020 83716626
Telephone regionLondon

Location

Registered Address323 Nether Street
London
N3 1JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Hamid Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth£147,621
Cash£228,356
Current Liabilities£94,494

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 June 2020Registered office address changed from Central House 1 Ballards Lane London N3 1LQ England to 323 Nether Street London N3 1JJ on 8 June 2020 (1 page)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
1 September 2016Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to Central House 1 Ballards Lane London N3 1LQ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to Central House 1 Ballards Lane London N3 1LQ on 1 September 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50
(3 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50
(3 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2014Purchase of own shares. (5 pages)
20 May 2014Purchase of own shares. (5 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(3 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Hamid Rehman on 2 July 2012 (2 pages)
18 April 2013Director's details changed for Hamid Rehman on 2 July 2012 (2 pages)
18 April 2013Director's details changed for Hamid Rehman on 2 July 2012 (2 pages)
12 July 2012Registered office address changed from 23 Kingsford Street London NW5 4JT on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 23 Kingsford Street London NW5 4JT on 12 July 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Marie-Claude Gervais as a secretary (1 page)
10 April 2012Termination of appointment of Marie-Claude Gervais as a secretary (1 page)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Director's details changed for Hamid Rehman on 16 March 2010 (2 pages)
31 March 2010Director's details changed for Hamid Rehman on 16 March 2010 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 April 2009Return made up to 16/03/09; full list of members (3 pages)
2 April 2009Return made up to 16/03/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 May 2008Return made up to 16/03/08; full list of members (3 pages)
23 May 2008Return made up to 16/03/08; full list of members (3 pages)
7 December 2007Registered office changed on 07/12/07 from: 1 holly hill london NW3 6QN (1 page)
7 December 2007Registered office changed on 07/12/07 from: 1 holly hill london NW3 6QN (1 page)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Return made up to 16/03/07; full list of members (6 pages)
26 March 2007Return made up to 16/03/07; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 March 2006Return made up to 16/03/06; full list of members (6 pages)
20 March 2006Return made up to 16/03/06; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 August 2004Return made up to 16/03/04; full list of members (6 pages)
18 August 2004Return made up to 16/03/04; full list of members (6 pages)
1 May 2003Return made up to 16/03/03; full list of members (6 pages)
1 May 2003Return made up to 16/03/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
9 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
9 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
15 May 2002Return made up to 16/03/02; full list of members (6 pages)
15 May 2002Return made up to 16/03/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 June 2001Ad 16/03/00--------- £ si 98@1 (2 pages)
22 June 2001Return made up to 16/03/01; full list of members (6 pages)
22 June 2001Ad 16/03/00--------- £ si 98@1 (2 pages)
22 June 2001Ad 16/03/00--------- £ si 98@1 (2 pages)
22 June 2001Return made up to 16/03/01; full list of members (6 pages)
22 June 2001Ad 16/03/00--------- £ si 98@1 (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 1 phildor court princes park avenue london NW11 9QA (1 page)
1 May 2001Registered office changed on 01/05/01 from: 1 phildor court princes park avenue london NW11 9QA (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
13 April 2000Company name changed papaya LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed papaya LIMITED\certificate issued on 14/04/00 (2 pages)
16 March 2000Incorporation (13 pages)
16 March 2000Incorporation (13 pages)