Mitcham
Surrey
CR4 2DY
Director Name | Mrs Archana Misra |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mr Vinay Kumar Pasricha |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 April 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mrs Archana Misra |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staffords Northgate Northwood Middlesex HA6 2TH |
Secretary Name | Mr Anirudh Misra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staffords Northgate Northwood Middlesex HA6 2TH |
Director Name | Mr Anirudh Misra |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staffords Northgate Northwood Middlesex HA6 2TH |
Director Name | Mr Anirudh Misra |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 March 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 49 St. James's Street London SW1A 1JT |
Director Name | Mr Aneesh Misra |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mrs Angela Ford |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Telephone | 020 74996655 |
---|---|
Telephone region | London |
Registered Address | 45 Clarges Street London W1J 7EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Archana Misra 75.00% Ordinary |
---|---|
25 at £1 | Anirudh Misra 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £741,886 |
Cash | £100,833 |
Current Liabilities | £855,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
2 October 2009 | Delivered on: 8 October 2009 Persons entitled: Vivas Invest & Finance Inc Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit of £24,968 see image for full details. Outstanding |
---|---|
30 September 2004 | Delivered on: 12 October 2004 Persons entitled: Isis Property Trust 2 Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit initially £21,250 plus vat together with accrued interest. Outstanding |
12 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
23 March 2023 | Appointment of Mrs Angela Ford as a director on 23 March 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
3 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
16 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 October 2022 | Termination of appointment of Aneesh Misra as a director on 12 October 2022 (1 page) |
20 July 2022 | Termination of appointment of Angela Ford as a director on 20 July 2022 (1 page) |
12 July 2022 | Appointment of Mrs Angela Ford as a director on 12 July 2022 (2 pages) |
17 March 2022 | Registered office address changed from 4th Floor 4th Floor 49 st James's Street London SW1A 1JT United Kingdom to 45 Clarges Street London W1J 7EP on 17 March 2022 (1 page) |
8 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Appointment of Mr Vinay Kumar Pasricha as a director on 30 April 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Aneesh Misra as a director on 1 April 2019 (2 pages) |
28 March 2019 | Termination of appointment of Anirudh Misra as a director on 27 March 2019 (1 page) |
22 March 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
29 January 2019 | Registered office address changed from 6th Floor 49 st James Street London SW1A 1JT to 4th Floor 4th Floor 49 st James's Street London SW1A 1JT on 29 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mrs Archana Misra on 20 October 2015 (2 pages) |
11 February 2016 | Director's details changed for Mrs Archana Misra on 20 October 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Anirudh Misra on 20 October 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Anirudh Misra on 20 October 2015 (2 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Appointment of Mrs Archana Misra as a director (2 pages) |
24 September 2012 | Appointment of Mrs Archana Misra as a director (2 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Anirudh Misra on 14 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Anirudh Misra on 14 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
30 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
13 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 14/01/06; full list of members
|
11 January 2006 | Return made up to 14/01/06; full list of members
|
16 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 925 finchley road london NW11 7PE (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 925 finchley road london NW11 7PE (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
31 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
14 January 2004 | Incorporation (17 pages) |
14 January 2004 | Incorporation (17 pages) |