On The New Kings Road
London
SW6 4AA
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Gianina Alessandra Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broxholme House Harwood Road On The New Kings Road London SW6 4AA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.irmaselin.com/ |
---|---|
Telephone | 020 73849773 |
Telephone region | London |
Registered Address | 2 Broxholme House Harwood Road On The New Kings Road London SW6 4AA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
100 at £1 | Mrs Irma Rees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£307,974 |
Cash | £1,009 |
Current Liabilities | £319,349 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
14 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Wellcome Trust Limited as Trustee of the Welcome Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £33,000.00. Outstanding |
---|
10 April 2024 | Termination of appointment of Gianina Alessandra Sanders as a secretary on 30 March 2024 (1 page) |
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 January 2019 | Notification of Irma Rees as a person with significant control on 6 April 2016 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Secretary's details changed for Gianina Alessandra Sanders on 7 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Gianina Alessandra Sanders on 7 September 2016 (1 page) |
7 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Irma Rees on 26 September 2014 (2 pages) |
29 July 2015 | Director's details changed for Irma Rees on 26 September 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Registered office address changed from 3-4 Broxholme House New Kings Road by Harwood Road Fulham London SW6 4AA United Kingdom to 2 Broxholme House Harwood Road on the New Kings Road London SW6 4AA on 11 August 2014 (1 page) |
11 August 2014 | Secretary's details changed for Gianina Alessandra Sanders on 30 June 2014 (1 page) |
11 August 2014 | Registered office address changed from 3-4 Broxholme House New Kings Road by Harwood Road Fulham London SW6 4AA United Kingdom to 2 Broxholme House Harwood Road on the New Kings Road London SW6 4AA on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Irma Rees on 26 September 2013 (2 pages) |
11 August 2014 | Director's details changed for Irma Rees on 26 September 2013 (2 pages) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Secretary's details changed for Gianina Alessandra Sanders on 30 June 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Director's details changed for Director Irma Rees on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Director Irma Rees on 19 August 2011 (2 pages) |
31 January 2011 | Registered office address changed from Office One Fairbank Studios 75 - 81 Burnaby Street Chelsea London SW10 0NS on 31 January 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Registered office address changed from Office One Fairbank Studios 75 - 81 Burnaby Street Chelsea London SW10 0NS on 31 January 2011 (1 page) |
13 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Irma Rees on 29 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Irma Rees on 29 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 72 fulham road london SW3 6HH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 72 fulham road london SW3 6HH (1 page) |
21 August 2007 | Return made up to 29/06/07; no change of members (6 pages) |
21 August 2007 | Return made up to 29/06/07; no change of members (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
13 January 2006 | Return made up to 29/06/05; full list of members (6 pages) |
13 January 2006 | Return made up to 29/06/05; full list of members (6 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 4 trinity street london SE1 1DB (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 4 trinity street london SE1 1DB (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 October 2004 | Return made up to 29/06/04; full list of members (6 pages) |
19 October 2004 | Return made up to 29/06/04; full list of members (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
18 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
24 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
23 March 2003 | Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | New secretary appointed (3 pages) |
9 March 2003 | New secretary appointed (3 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (2 pages) |
10 July 2002 | Director resigned (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Incorporation (16 pages) |
29 June 2002 | Incorporation (16 pages) |