London
NW9 7LH
Secretary Name | Mr Stephen Nathan |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 29 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Kinloch Drive London NW9 7LH |
Director Name | Mr Stephen Nathan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 25 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 38 Kinloch Drive London NW9 7LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Stephen Nathan 50.00% Ordinary |
---|---|
50 at £1 | Susie Nathan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,029 |
Current Liabilities | £3,444 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 May 2022 | Termination of appointment of Stephen Nathan as a secretary on 29 April 2022 (1 page) |
20 May 2022 | Termination of appointment of Stephen Nathan as a director on 29 March 2022 (1 page) |
20 May 2022 | Cessation of Stephen Nathan as a person with significant control on 29 April 2022 (1 page) |
20 May 2022 | Appointment of Mr Anil Kumar Malhotra as a director on 29 April 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
20 May 2022 | Termination of appointment of Susie Nathan as a director on 29 April 2022 (1 page) |
20 May 2022 | Notification of Anil Kumar Malhotra as a person with significant control on 29 April 2022 (2 pages) |
20 May 2022 | Cessation of Susie Nathan as a person with significant control on 29 April 2022 (1 page) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
25 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 June 2019 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 July 2018 | Director's details changed for Mr Stephen Nathan on 2 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mrs Susie Nathan on 2 July 2018 (2 pages) |
3 July 2018 | Change of details for Mr Stephen Nathan as a person with significant control on 2 July 2018 (2 pages) |
3 July 2018 | Change of details for Mrs Susie Nathan as a person with significant control on 2 July 2018 (2 pages) |
3 July 2018 | Change of details for Mrs Susie Nathan as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 July 2017 | Change of details for Mrs Susie Nathan as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Director's details changed for Mrs Susie Nathan on 30 July 2017 (2 pages) |
30 July 2017 | Director's details changed for Mr Stephen Nathan on 30 July 2017 (2 pages) |
30 July 2017 | Director's details changed for Mr Stephen Nathan on 30 July 2017 (2 pages) |
30 July 2017 | Change of details for Mrs Susie Nathan as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Director's details changed for Mrs Susie Nathan on 30 July 2017 (2 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 June 2017 | Director's details changed for Susie Nathan on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Susie Nathan on 14 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
14 June 2017 | Director's details changed for Mr Stephen Nathan on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Stephen Nathan on 14 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
14 June 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Susie Nathan on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Susie Nathan on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Stephen Nathan on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Stephen Nathan on 14 June 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 June 2016 | Director's details changed for Mr Stephen Nathan on 2 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Stephen Nathan on 2 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2 June 2016 (1 page) |
2 June 2016 | Secretary's details changed for Mr Stephen Nathan on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Susie Nathan on 2 June 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Mr Stephen Nathan on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Susie Nathan on 2 June 2016 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Appointment of Mr Stephen Nathan as a director (2 pages) |
29 April 2014 | Appointment of Mr Stephen Nathan as a director (2 pages) |
5 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (4 pages) |
5 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 November 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 March 2011 | Registered office address changed from C/O Acintya Suite 307 Wakering Road Wakering Road Barking England IG11 8PD United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from C/O Acintya Suite 307 Wakering Road Wakering Road Barking England IG11 8PD United Kingdom on 23 March 2011 (1 page) |
10 November 2010 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 10 November 2010 (1 page) |
9 November 2010 | Director's details changed for Susie Nathan on 29 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Susie Nathan on 29 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Stephen Nathan on 29 October 2010 (1 page) |
9 November 2010 | Secretary's details changed for Stephen Nathan on 29 October 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
3 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Location of register of members (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
6 April 2006 | Return made up to 29/10/05; full list of members (2 pages) |
6 April 2006 | Return made up to 29/10/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2003 | Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Incorporation (9 pages) |
29 October 2003 | Incorporation (9 pages) |