London
SE14 5SE
Secretary Name | Mrs Stephanie Sian Srivastava |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2004(2 years after company formation) |
Appointment Duration | 20 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 71 Pepys Road London SE14 5SE |
Director Name | Mrs Stephanie Sian Srivastava |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 20 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 71 Pepys Road London SE14 5SE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Bankside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | mra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74039620 |
Telephone region | London |
Registered Address | 71 Pepys Road London SE14 5SE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amritanshu Srivastava 50.00% Ordinary |
---|---|
100 at £1 | Stephanie Srivastava 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,667 |
Cash | £267,392 |
Current Liabilities | £84,582 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
31 July 2006 | Delivered on: 1 August 2006 Satisfied on: 21 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 52 lant street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Registered office address changed from Unit Four 52 Lant Street London SE1 1RB to 71 Pepys Road London SE14 5SE on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Unit Four 52 Lant Street London SE1 1RB to 71 Pepys Road London SE14 5SE on 1 September 2017 (1 page) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Director's details changed for Amritanshu Srivastava on 1 July 2011 (2 pages) |
21 April 2016 | Director's details changed for Amritanshu Srivastava on 1 July 2011 (2 pages) |
21 April 2016 | Director's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (2 pages) |
21 April 2016 | Secretary's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (1 page) |
21 April 2016 | Secretary's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (1 page) |
21 April 2016 | Director's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (2 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Registered office address changed from 67 Danby Street Peckham London SE15 4BT on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 67 Danby Street Peckham London SE15 4BT on 24 August 2011 (2 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2010 | Director's details changed for Amritanshu Srivastava on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Stephanie Sian Srivastava on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Amritanshu Srivastava on 1 October 2009 (2 pages) |
5 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Stephanie Sian Srivastava on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Stephanie Sian Srivastava on 1 October 2009 (2 pages) |
5 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Amritanshu Srivastava on 1 October 2009 (2 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 April 2007 | Location of debenture register (1 page) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 17A pindock mews london W9 2PY (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 17A pindock mews london W9 2PY (1 page) |
10 April 2007 | Location of register of members (1 page) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Return made up to 15/03/06; full list of members; amend
|
6 July 2006 | Return made up to 15/03/06; full list of members; amend
|
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 67 danby street peckham london SE15 4BT (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 67 danby street peckham london SE15 4BT (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 115A kilburn lane london W10 4AN (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 115A kilburn lane london W10 4AN (1 page) |
29 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
2 December 2004 | Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 December 2004 | Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 October 2004 | New director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 42 copperfield street london SE1 0DY (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 42 copperfield street london SE1 0DY (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Return made up to 15/03/04; full list of members
|
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Return made up to 15/03/04; full list of members
|
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 42 copperfield street london SE1 0DY (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 42 copperfield street london SE1 0DY (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (9 pages) |
15 March 2002 | Incorporation (9 pages) |