London
EC2Y 5AU
Director Name | Mrs Yasmin Golar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mrs Yasmin Golar |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Parminder Golar 9.09% Ordinary |
---|---|
50 at £1 | Satbir Singh Golar 45.45% Ordinary |
50 at £1 | Yasmin Golar 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,600 |
Current Liabilities | £100 |
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 | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
1 June 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2023 | Director's details changed for Mr Satbir Singh Golar on 30 March 2023 (2 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 December 2019 | Director's details changed for Mrs Yasmin Golar on 17 December 2019 (2 pages) |
17 December 2019 | Secretary's details changed for Mrs Yasmin Golar on 17 December 2019 (1 page) |
17 December 2019 | Director's details changed for Mr Satbir Singh Golar on 17 December 2019 (2 pages) |
15 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page) |
16 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 October 2017 | Director's details changed for Mrs Yasmin Golar on 4 October 2017 (2 pages) |
5 October 2017 | Secretary's details changed for Mrs Yasmin Golar on 4 October 2017 (1 page) |
5 October 2017 | Director's details changed for Mr Satbir Singh Golar on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mrs Yasmin Golar on 4 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Satbir Singh Golar on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 (1 page) |
5 October 2017 | Secretary's details changed for Mrs Yasmin Golar on 4 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 (1 page) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
25 July 2003 | Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (20 pages) |
8 April 2003 | Incorporation (20 pages) |