Kenilworth
Warwickshire
CV8 2BB
Secretary Name | Rafaella Abdo |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Ashworth Mansions Grantully Road London W9 1LW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr B. Tamanji 33.33% Ordinary |
---|---|
1 at £1 | Rafella Abdo 33.33% Ordinary |
1 at £1 | Rana Das Gupta 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£237 |
Cash | £3 |
Current Liabilities | £23,138 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
8 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Accounts for a dormant company made up to 31 May 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Doctor Rana Das-Gupta on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Doctor Rana Das-Gupta on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Doctor Rana Das-Gupta on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
16 January 2010 | Registered office address changed from 54 Windy Arbour Kenilworch Warwickshire CV8 2BB on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 54 Windy Arbour Kenilworch Warwickshire CV8 2BB on 16 January 2010 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 470A green lanes palmers green london N13 5PA (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 470A green lanes palmers green london N13 5PA (1 page) |
9 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
9 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 54 windy arbour kenilworth warks CV8 2BB (1 page) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 54 windy arbour kenilworth warks CV8 2BB (1 page) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from co braham sears & partner park house 1A park drive london NW11 7SG (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from co braham sears & partner park house 1A park drive london NW11 7SG (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
29 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
6 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: braham sears & partner marlborough house 179-189 finchley road london NW3 6LB (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: braham sears & partner marlborough house 179-189 finchley road london NW3 6LB (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 July 2005 | Return made up to 27/05/05; full list of members (3 pages) |
29 July 2005 | Return made up to 27/05/05; full list of members (3 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 1 thorngate road london W9 2DN (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 1 thorngate road london W9 2DN (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 9 white lion street london N1 9PD (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 9 white lion street london N1 9PD (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
27 May 2003 | Incorporation (15 pages) |
27 May 2003 | Incorporation (15 pages) |