London
W1J 5BF
Secretary Name | Mrs Anita Marie Muganda |
---|---|
Status | Current |
Appointed | 04 January 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 36a Marion Road London NW7 4AN |
Director Name | Jacqueline Samantha Muganda |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36a Marion Road London NW7 4AN |
Secretary Name | Jacqueline Samantha Muganda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36a Marion Road London NW7 4AN |
Director Name | Mr Anthony Muganda |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Marion Road London NW7 4AN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Berkley Suite 35 Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Anita Muganda 60.00% Ordinary |
---|---|
1 at £1 | Anthony Muganda 20.00% Ordinary |
1 at £1 | Jacqueline Samantha Muganda 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,248 |
Cash | £731 |
Current Liabilities | £27,822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
11 February 2021 | Registered office address changed from 36a Marion Road London NW7 4AN England to Berkley Suite 35 Berkeley Square London W1J 5BF on 11 February 2021 (1 page) |
---|---|
18 January 2021 | Termination of appointment of Jacqueline Samantha Muganda as a secretary on 4 January 2021 (1 page) |
18 January 2021 | Appointment of Mrs Anita Marie Muganda as a secretary on 4 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Jacqueline Samantha Muganda as a director on 4 January 2021 (1 page) |
18 January 2021 | Termination of appointment of Anthony Muganda as a director on 4 January 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 February 2020 | Secretary's details changed for Jacqueline Samantha Muganda on 17 February 2020 (1 page) |
17 February 2020 | Director's details changed for Jacqueline Samantha Muganda on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Miss Anita Marie Muganda on 17 February 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from 36a Marion Road Marion Road London NW7 4AN England to 36a Marion Road London NW7 4AN on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 36a Marion Road Marion Road London NW7 4AN England to 36a Marion Road London NW7 4AN on 23 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Flat 12 Yellowhammer Court 26 Eagle Drive London NW9 5AJ to 36a Marion Road Marion Road London NW7 4AN on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Flat 12 Yellowhammer Court 26 Eagle Drive London NW9 5AJ to 36a Marion Road Marion Road London NW7 4AN on 19 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Register inspection address has been changed from C/O Kirk Rice Accountants Ltd the Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom (1 page) |
3 December 2013 | Register inspection address has been changed from C/O Kirk Rice Accountants Ltd the Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom (1 page) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Statement of capital following an allotment of shares on 29 June 2012
|
2 March 2013 | Statement of capital following an allotment of shares on 29 June 2012
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Appointment of Mr Anthony Muganda as a director (2 pages) |
29 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Appointment of Mr Anthony Muganda as a director (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Director's details changed for Jacqueline Samantha Muganda on 4 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Jacqueline Samantha Muganda on 4 April 2010 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Director's details changed for Jacqueline Samantha Muganda on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Anita Marie Muganda on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Anita Marie Muganda on 4 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Anita Marie Muganda on 4 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 November 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 28/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 28/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Return made up to 28/03/04; full list of members; amend (7 pages) |
21 May 2004 | Return made up to 28/03/04; full list of members; amend (7 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
3 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Incorporation (14 pages) |
28 March 2002 | Incorporation (14 pages) |