London
W1G 9XQ
Secretary Name | Mrs Nita Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 55a Welbeck Street London W1G 9XQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 55a Welbeck Street London W1G 9XQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nirja Singh 33.33% Ordinary |
---|---|
2 at £1 | Nita Shah 33.33% Ordinary |
2 at £1 | Raoul Shah 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,886 |
Cash | £3,949 |
Current Liabilities | £389,462 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
17 February 2023 | Change of details for Ms Nirja Singh as a person with significant control on 17 February 2023 (2 pages) |
17 February 2023 | Change of details for Mr Raoul Shah as a person with significant control on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Rohin Raja Shah on 17 February 2023 (2 pages) |
17 February 2023 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 55a Welbeck Street London W1G 9XQ on 17 February 2023 (1 page) |
17 February 2023 | Change of details for Mrs Nita Shah as a person with significant control on 17 February 2023 (2 pages) |
17 February 2023 | Secretary's details changed for Mrs Nita Shah on 17 February 2023 (1 page) |
22 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
1 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
15 July 2021 | Change of details for Mr Raoul Shah as a person with significant control on 3 March 2021 (2 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
12 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
11 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
24 July 2017 | Director's details changed for Mr Rohin Raja Shah on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Rohin Raja Shah on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Secretary's details changed for Mrs Nita Shah on 24 July 2017 (1 page) |
24 July 2017 | Secretary's details changed for Mrs Nita Shah on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2017 | Change of details for Ms Niraj Singh as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Change of details for Ms Niraj Singh as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Nita Shah on 11 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Nita Shah on 11 July 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 July 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
8 September 2008 | Return made up to 11/07/08; full list of members (5 pages) |
8 September 2008 | Return made up to 11/07/08; full list of members (5 pages) |
4 September 2008 | Secretary's change of particulars / nita shah / 18/09/2007 (1 page) |
4 September 2008 | Secretary's change of particulars / nita shah / 18/09/2007 (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
2 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
19 September 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 September 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
17 August 2006 | Return made up to 11/07/06; full list of members (5 pages) |
17 August 2006 | Return made up to 11/07/06; full list of members (5 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
21 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
21 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
19 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 December 2003 | Ad 07/11/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
24 December 2003 | Ad 07/11/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
13 August 2003 | Return made up to 11/07/03; full list of members (5 pages) |
13 August 2003 | Return made up to 11/07/03; full list of members (5 pages) |
20 September 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
20 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
5 August 2002 | Company name changed marszone LIMITED\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed marszone LIMITED\certificate issued on 05/08/02 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 120 east road london N1 6AA (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 120 east road london N1 6AA (1 page) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
11 July 2002 | Incorporation (15 pages) |
11 July 2002 | Incorporation (15 pages) |