London
E1W 3TH
Secretary Name | Meena Chavda |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 2 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
52 at £1 | Dinesh Visavadia 52.00% Ordinary |
---|---|
24 at £1 | Chimanlal Visavadia 24.00% Ordinary |
24 at £1 | Sumitra Visavadia 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,567 |
Cash | £118,089 |
Current Liabilities | £16,524 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
18 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
25 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
5 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 July 2008 | Secretary's change of particulars / meena chavda / 08/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / dinesh visavadia / 08/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / meena chavda / 08/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / dinesh visavadia / 08/07/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 151 stanmore hill stanmore middlesex HA7 3EF (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 151 stanmore hill stanmore middlesex HA7 3EF (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 April 2007 | Return made up to 16/01/07; full list of members (6 pages) |
2 April 2007 | Return made up to 16/01/07; full list of members (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page) |
12 February 2003 | Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (9 pages) |
16 January 2003 | Incorporation (9 pages) |