London
EC3N 2EX
Director Name | Mr Keith Sidney Straughan-Wright |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mr Daron James Pearce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 September 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Secretary Name | Mrs Jasdeep Kaur Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Birchwood Avenue Sidcup Kent DA14 4JZ |
Director Name | Mr Andrew Southon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Jasdeep Kaur Bhogal 50.00% Ordinary |
---|---|
1 at £1 | Keiron Bhogal 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £118,226 |
Net Worth | £34,616 |
Cash | £43,524 |
Current Liabilities | £9,482 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 November 2017 | Sub-division of shares on 20 October 2017 (4 pages) |
---|---|
22 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 February 2017 | Registered office address changed from 1 Saint Quentin Road Welling Kent DA16 2EJ to 64 Clifton Street London EC2A 4HB on 23 February 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 May 2016 | Termination of appointment of Jasdeep Kaur Bhogal as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 June 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 July 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
18 June 2013 | Director's details changed for Mr Keiron Singh Bhogal on 10 May 2013 (3 pages) |
18 June 2013 | Secretary's details changed for Mrs Jasdeep Kaur Bhogal on 10 May 2013 (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
16 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Keiron Singh Bhogal on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Jasdeep Kaur Bhogal on 16 February 2010 (1 page) |
25 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
21 April 2009 | Director's change of particulars / keiron bhogal / 14/04/2009 (1 page) |
21 April 2009 | Return made up to 08/02/09; full list of members (10 pages) |
21 April 2009 | Secretary's change of particulars / jasdeep bhogal / 14/04/2009 (1 page) |
2 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
5 June 2008 | Return made up to 08/02/08; no change of members (6 pages) |
31 May 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
9 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
13 April 2006 | Return made up to 08/02/06; full list of members (6 pages) |
7 June 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
25 April 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
5 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
16 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
5 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Incorporation (16 pages) |