Flat 2
London
E17 6HF
Secretary Name | Mary Teresa Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Avenue Road Norwich NR2 3HP |
Secretary Name | Miss Donna Ann Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterworks House Abbey Road Old Buckenham Norfolk NR17 1PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Manyu Malhotra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £740 |
Current Liabilities | £1,035 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
14 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Change of details for Mr Manyu Malhotra as a person with significant control on 28 August 2023 (2 pages) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
21 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
6 July 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 6 July 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
29 August 2020 | Registered office address changed from 89 Forest Road London E17 6HF England to Kemp House 152-160 City Road London EC1V 2NX on 29 August 2020 (1 page) |
29 August 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
29 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
25 June 2020 | Resolutions
|
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
22 May 2018 | Director's details changed for Mr Manyu Malhotra on 22 May 2018 (2 pages) |
22 May 2018 | Registered office address changed from 245 Leigh Hunt Drive London N14 6DS England to 89 Forest Road London E17 6HF on 22 May 2018 (1 page) |
19 September 2017 | Director's details changed for Mr Manyu Malhotra on 6 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 4 Kingswood Road London E11 1SE to 245 Leigh Hunt Drive London N14 6DS on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Manyu Malhotra on 6 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 4 Kingswood Road London E11 1SE to 245 Leigh Hunt Drive London N14 6DS on 19 September 2017 (1 page) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
29 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
7 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
6 May 2014 | Registered office address changed from C/O Haines Watts 97 Yarmouth Road Norwich NR7 0HF United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Haines Watts 97 Yarmouth Road Norwich NR7 0HF United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Haines Watts 97 Yarmouth Road Norwich NR7 0HF United Kingdom on 6 May 2014 (1 page) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 October 2012 | Registered office address changed from Vision House Units 5&6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Registered office address changed from Vision House Units 5&6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 26 October 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 May 2012 | Termination of appointment of Donna Oakley as a secretary (1 page) |
26 May 2012 | Director's details changed for Manyu Malhotra on 26 May 2012 (2 pages) |
26 May 2012 | Director's details changed for Manyu Malhotra on 26 May 2012 (2 pages) |
26 May 2012 | Termination of appointment of Donna Oakley as a secretary (1 page) |
21 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
21 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Manyu Malhotra on 1 November 2009 (2 pages) |
1 November 2010 | Director's details changed for Manyu Malhotra on 1 November 2009 (2 pages) |
1 November 2010 | Director's details changed for Manyu Malhotra on 1 November 2009 (2 pages) |
1 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
9 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
17 October 2006 | Return made up to 16/08/06; full list of members
|
17 October 2006 | Return made up to 16/08/06; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 October 2005 | Return made up to 16/08/05; full list of members
|
10 October 2005 | Return made up to 16/08/05; full list of members
|
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 October 2004 | Return made up to 16/08/04; full list of members
|
13 October 2004 | Return made up to 16/08/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: maple house 196 norwich road new costessey norwich NR5 0EX (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: maple house 196 norwich road new costessey norwich NR5 0EX (1 page) |
19 September 2003 | Return made up to 16/08/03; full list of members
|
19 September 2003 | Return made up to 16/08/03; full list of members
|
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
16 August 2002 | Incorporation (16 pages) |
16 August 2002 | Incorporation (16 pages) |