Rajarajeshwari Nagar, Mysore Road
Bangalore
560 098
Director Name | Mr Bharat Amla |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A 104, Igva, 18th Cross, Ideal Home Township Rajarajeshwari Nagar, Mysore Road Bangalore 560 098. |
Secretary Name | Pooja Gandotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 32 Bakshi Nagar Jammu Tawi Jammu & Kashmir State 180 001 India |
Secretary Name | Aditi Khajuria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | No 33c/C C Gandhi Nagar Jammu Tawi Jammu & Kashmir State 180004 India |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | metropolitano.co.uk |
---|
Registered Address | Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
2 at £1 | Bharat Amla & Arushi Amla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,503 |
Cash | £79,723 |
Current Liabilities | £19,085 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Bharat Amla on 1 January 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Arushi Amla on 1 January 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Bharat Amla on 1 January 2016 (2 pages) |
12 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mrs Arushi Amla on 1 January 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Registered office address changed from Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB England to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Regus 50 Broadway London SW1H 0RG to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Regus 50 Broadway London SW1H 0RG to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page) |
4 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Registered office address changed from Regus 50 Broadway London SW1H 0RG to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB England to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB England to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 20 July 2013 (1 page) |
18 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 March 2012 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2011 | Director's details changed for Bharat Amla on 1 December 2009 (2 pages) |
26 June 2011 | Director's details changed for Bharat Amla on 1 December 2009 (2 pages) |
26 June 2011 | Director's details changed for Bharat Amla on 1 December 2009 (2 pages) |
26 June 2011 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 June 2011 | Director's details changed for Arushi Amla on 1 December 2009 (2 pages) |
26 June 2011 | Director's details changed for Arushi Amla on 1 December 2009 (2 pages) |
26 June 2011 | Director's details changed for Arushi Amla on 1 December 2009 (2 pages) |
24 May 2011 | Registered office address changed from C/O Metamorfs Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Hubworking Monument the Hubworking Centre 8-9 Talbot Court London EC3V 0BP on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Hubworking Monument the Hubworking Centre 8-9 Talbot Court London EC3V 0BP on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from C/O Metamorfs Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 24 May 2011 (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Annual return made up to 1 February 2008 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 1 February 2008 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 1 February 2008 with a full list of shareholders (3 pages) |
28 July 2009 | Appointment terminated secretary aditi khajuria (1 page) |
28 July 2009 | Appointment terminated secretary aditi khajuria (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from suite 3 55 wormwood street london EC2M 1RQ united kingdom (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from suite 3 55 wormwood street london EC2M 1RQ united kingdom (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from the oast house suite 6D 5 mead lane farnham surrey GU9 7DY (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from the oast house suite 6D 5 mead lane farnham surrey GU9 7DY (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX (1 page) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 May 2005 | Return made up to 01/02/05; full list of members (3 pages) |
23 May 2005 | Return made up to 01/02/05; full list of members (3 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 12 york gate london NW1 4QS (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 12 york gate london NW1 4QS (1 page) |
2 March 2004 | Return made up to 01/02/04; full list of members (3 pages) |
2 March 2004 | Return made up to 01/02/04; full list of members (3 pages) |
19 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
19 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2002 | Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Memorandum and Articles of Association (10 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Memorandum and Articles of Association (10 pages) |
5 March 2002 | New director appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 2002 | Company name changed branchstone LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed branchstone LIMITED\certificate issued on 14/02/02 (2 pages) |
1 February 2002 | Incorporation (17 pages) |
1 February 2002 | Incorporation (17 pages) |