London
N9 9EQ
Director Name | Mr Selven Sadaseven Veeramundar |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2024(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2012(11 years, 7 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2015(14 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 August 2015) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
120k at £1 | Dudley International Sa 100.00% Ordinary |
---|---|
2 at £1 | Hillside Finance Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,301 |
Cash | £4 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
21 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
11 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 July 2017 | Notification of Dudley International Sa as a person with significant control on 30 April 2016 (1 page) |
28 July 2017 | Notification of Dudley International Sa as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 August 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page) |
24 August 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page) |
24 August 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
7 April 2014 | Appointment of Govinden Ramsasawmy as a director (2 pages) |
7 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
7 April 2014 | Appointment of Govinden Ramsasawmy as a director (2 pages) |
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
3 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
9 June 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Secretary's details changed for Musterasset Limited on 9 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Musterasset Limited on 9 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Musterasset Limited on 9 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Beauly Management Sa on 9 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr. Bernal Zamora Arce on 9 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr. Bernal Zamora Arce on 9 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Beauly Management Sa on 9 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Beauly Management Sa on 9 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr. Bernal Zamora Arce on 9 August 2010 (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 November 2009 | Statement of affairs (6 pages) |
17 November 2009 | Statement of affairs (6 pages) |
2 November 2009 | Statement of capital following an allotment of shares on 18 February 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 18 February 2009
|
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
19 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
28 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 March 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
23 March 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
1 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
1 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
4 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
4 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
9 September 2003 | Return made up to 09/08/03; full list of members
|
9 September 2003 | Return made up to 09/08/03; full list of members
|
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 March 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
26 March 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
27 November 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
5 April 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
5 April 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
10 January 2002 | Ad 18/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 January 2002 | Ad 18/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
30 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
9 August 2000 | Incorporation (24 pages) |
9 August 2000 | Incorporation (24 pages) |