566 Chiswick High Road
London
Greater London
W4 5YA
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr David John Sims |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Nina Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Director Name | Mr Andrew Hamed Hossain |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Mr John Henry Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Longmore Street London SW1V 1JQ |
Registered Address | 25 Wilton Road Victoria London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £698,674 |
Cash | £423,974 |
Current Liabilities | £38,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
26 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
27 November 2023 | Change of details for Mrs Olga D'alesio as a person with significant control on 23 November 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
22 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 December 2019 | Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA to 25 Wilton Road Victoria London SW1V 1LW on 3 December 2019 (1 page) |
11 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 October 2019 | Notification of Olga D'alesio as a person with significant control on 14 May 2019 (2 pages) |
22 October 2019 | Change of details for Mrs Olga D'alesio as a person with significant control on 14 May 2019 (2 pages) |
22 October 2019 | Cessation of Prashant Yadav as a person with significant control on 14 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
13 June 2018 | Director's details changed for Mr Prashant Yadav on 30 September 2016 (2 pages) |
9 June 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
8 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
25 January 2018 | Director's details changed for Mr Prashant Yadav on 30 September 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 January 2016 | Appointment of Mr Prashant Yadav as a director on 16 January 2016 (2 pages) |
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Appointment of Mr Prashant Yadav as a director on 16 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from 67 Westow Street London SE19 3RW to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Andrew Hamed Hossain as a director on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 67 Westow Street London SE19 3RW to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Andrew Hamed Hossain as a director on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Director's details changed for Mr Andrew Hamed Hossain on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Hamed Hossain on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Hamed Hossain on 28 September 2009 (2 pages) |
7 October 2009 | Termination of appointment of John Mole as a secretary (1 page) |
7 October 2009 | Termination of appointment of John Mole as a secretary (1 page) |
7 October 2009 | Director's details changed for Mr Andrew Hamed Hossain on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Hamed Hossain on 28 September 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 September 2006 | Return made up to 23/05/06; full list of members (6 pages) |
5 September 2006 | Return made up to 23/05/06; full list of members (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
1 November 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
1 November 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
6 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
6 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 August 2004 | Return made up to 23/05/04; full list of members (6 pages) |
2 August 2004 | Return made up to 23/05/04; full list of members (6 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Nc inc already adjusted 08/07/02 (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Ad 08/07/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
21 July 2002 | Nc inc already adjusted 08/07/02 (1 page) |
21 July 2002 | Ad 08/07/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
31 May 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
31 May 2002 | New director appointed (3 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
29 May 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (13 pages) |
23 May 2002 | Incorporation (13 pages) |