London
SW2 4HR
Secretary Name | Salome Kohli |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Kirkstall Gardens London SW2 4HR |
Director Name | Mrs Salome Kohli |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2016(13 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kirkstall Gardens London SW2 4HR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,440 |
Cash | £36,779 |
Current Liabilities | £27,258 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
26 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Appointment of Mrs Salome Kohli as a director on 17 July 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Salome Kohli as a director on 17 July 2016 (2 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Deep Kohli on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Deep Kohli on 11 July 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
7 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
7 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
27 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
30 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
23 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
23 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
26 August 2003 | Ad 30/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Ad 30/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Memorandum and Articles of Association (10 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Nc dec already adjusted 28/07/03 (1 page) |
6 August 2003 | Nc dec already adjusted 28/07/03 (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Registered office changed on 06/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
6 August 2003 | Memorandum and Articles of Association (10 pages) |
11 July 2003 | Incorporation (12 pages) |
11 July 2003 | Incorporation (12 pages) |