London
W1H 7JG
Director Name | Mr Arunkumar Ramas Rai |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Nicholas Packer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2006) |
Role | Company Director |
Correspondence Address | 23 Phillimore Place Radlett Hertfordshire WD7 8NH |
Secretary Name | Mr Gregory David McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 January 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr William Alvin Robinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1506 Jutewood Avenue Cheverley Maryland 20785 America |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | Sager House 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr J. Patel 50.00% Ordinary A |
---|---|
1 at £1 | Shakti Sa 50.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £15,387 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
27 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
10 November 2022 | Notification of Patricia Conran Rabinovitch as a person with significant control on 14 September 2022 (2 pages) |
10 November 2022 | Cessation of Giris Frank Rabinovitch as a person with significant control on 14 September 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
4 January 2022 | Termination of appointment of Gregory David Mclaren as a director on 4 January 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 January 2022 | Appointment of Mr Victor Raymond Stanton as a director on 4 January 2022 (2 pages) |
5 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 February 2021 | Director's details changed for Mr Gregory David Mclaren on 1 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Arunkumar Ramas Rai as a director on 1 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Gregory David Mclaren as a secretary on 12 January 2021 (1 page) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 March 2020 | Previous accounting period extended from 29 June 2019 to 30 June 2019 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 October 2015 | Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page) |
1 October 2015 | Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page) |
1 October 2015 | Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Director's details changed for Mr Gregory David Mclaren on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr William Alvin Robinson on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Gregory David Mclaren on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr William Alvin Robinson on 31 December 2009 (2 pages) |
8 January 2010 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
14 February 2005 | Return made up to 27/09/04; full list of members
|
14 February 2005 | Return made up to 27/09/04; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
21 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
11 June 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 June 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
18 February 2003 | Return made up to 27/09/02; full list of members (7 pages) |
18 February 2003 | Return made up to 27/09/02; full list of members (7 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
18 December 2001 | Company name changed 4 buckliegh road tenants associa tion LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Company name changed 4 buckliegh road tenants associa tion LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Company name changed avenue consultancy LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed avenue consultancy LIMITED\certificate issued on 13/12/01 (2 pages) |
27 September 2001 | Incorporation (13 pages) |
27 September 2001 | Incorporation (13 pages) |