London
NW6 6SB
Director Name | Mr Jiteshkumar Parmar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 July 2005(4 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 122 Brondesbury Road London NW6 6SB |
Director Name | Mr Darrell John Wilkins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2005(4 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 122c Brondesbury Road London NW6 6SB |
Secretary Name | Strain Keville Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2005(4 years after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 34 Newman Street London W1T 1PZ |
Director Name | Mr Sohail Sarbuland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Abbots Place London NW6 4NP |
Secretary Name | Mohammad Nawaz Khokhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Barn Hill Wembley Park Middlesex HA9 9LL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 294 Gray's Inn Road Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Darrell John Wilkins 33.33% Ordinary |
---|---|
1 at £1 | Jiteshkumar Parmar 33.33% Ordinary |
1 at £1 | Orient Trading LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
26 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
21 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 February 2014 | Registered office address changed from 34 Newman Street London W1T 1PZ on 25 February 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 February 2014 | Registered office address changed from 34 Newman Street London W1T 1PZ on 25 February 2014 (1 page) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 June 2010 | Director's details changed for Sarah Mackay on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Jiteshkumar Parmar on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Sarah Mackay on 19 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Strain Keville Secretarial Services Limited on 19 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Jiteshkumar Parmar on 19 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Strain Keville Secretarial Services Limited on 19 June 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
20 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 July 2008 | Return made up to 19/06/08; no change of members (7 pages) |
30 July 2008 | Return made up to 19/06/08; no change of members (7 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
24 August 2005 | Ad 12/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 4 abbots place london NW6 4NP (1 page) |
24 August 2005 | Ad 12/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 4 abbots place london NW6 4NP (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
19 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
9 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
9 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
2 April 2004 | Return made up to 19/06/03; full list of members (6 pages) |
2 April 2004 | Return made up to 19/06/03; full list of members (6 pages) |
6 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 31 corsham street london N1 6DR (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 31 corsham street london N1 6DR (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Incorporation (21 pages) |
19 June 2001 | Incorporation (21 pages) |