London
EC4A 2EA
Director Name | Mr Anmol Avinash Nayyar |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Dina Ghedia |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Optometrist |
Correspondence Address | 21 Gresham Road Osterley Middlesex TW3 4BX |
Director Name | Jeshil Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 31 Bernhart Close Edgware Middlesex HA8 0SH |
Secretary Name | Dina Ghedia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Optometrist |
Correspondence Address | Windlebrook 37 Staines Road Laleham Village Middlesex TW18 2TA |
Director Name | Vikas Pota |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Anselm Road Hatch End Pinner Middlesex HA5 4LH |
Website | indiainvestmentconclave.com |
---|
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dina Ladwa 50.00% Ordinary |
---|---|
1 at £1 | Manoj Ladwa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,253 |
Cash | £3,285 |
Current Liabilities | £17,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
16 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 August 2023 | Second filing of Confirmation Statement dated 11 January 2023 (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates
|
2 August 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
1 August 2022 | Statement of capital following an allotment of shares on 31 July 2020
|
18 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
5 March 2020 | Appointment of Mr Anmol Avinash Nayyar as a director on 21 February 2020 (2 pages) |
4 February 2020 | Resolutions
|
31 January 2020 | Consolidation of shares on 1 November 2019 (4 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 May 2018 | Director's details changed for Mr Manoj Kumar Ladwa on 4 May 2018 (2 pages) |
20 December 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
27 April 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 August 2016 | Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA England to Eighth Floor 167 Fleet Street London EC4A 2EA on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 78 Pall Mall London SW1Y 5ES to Eighth Floor 167 Fleet Street London EC4A 2EA on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA England to Eighth Floor 167 Fleet Street London EC4A 2EA on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 78 Pall Mall London SW1Y 5ES to Eighth Floor 167 Fleet Street London EC4A 2EA on 30 August 2016 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 July 2015 | Director's details changed for Mr Manoj Kumar Ladwa on 1 August 2014 (2 pages) |
3 July 2015 | Director's details changed for Mr Manoj Kumar Ladwa on 1 August 2014 (2 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Manoj Kumar Ladwa on 1 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 January 2014 | Registered office address changed from C/O Windlebrook 37 Staines Road Laleham Village Staines Middlesex TW18 2TA United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from C/O Windlebrook 37 Staines Road Laleham Village Staines Middlesex TW18 2TA United Kingdom on 22 January 2014 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 January 2012 | Registered office address changed from the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 30 January 2012 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Company name changed saffron chase LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Company name changed saffron chase LIMITED\certificate issued on 05/01/11
|
21 October 2010 | Termination of appointment of Vikas Pota as a director (1 page) |
21 October 2010 | Termination of appointment of Vikas Pota as a director (1 page) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 August 2008 | Appointment terminated secretary dina ghedia (1 page) |
4 August 2008 | Appointment terminated secretary dina ghedia (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: windlebrook 37 staines road laleham village middlesex TW18 2TA (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: windlebrook 37 staines road laleham village middlesex TW18 2TA (1 page) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 21 gresham road osterley middlesex TW3 4BX (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 21 gresham road osterley middlesex TW3 4BX (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members
|
19 July 2005 | Return made up to 18/06/05; full list of members
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
21 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 September 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
29 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 18/06/03; full list of members
|
24 July 2003 | Return made up to 18/06/03; full list of members
|
18 June 2002 | Incorporation (14 pages) |
18 June 2002 | Incorporation (14 pages) |