65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Rohit Majithia |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Laurence David Newman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Russell Marc Rich |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Naresh Devchand Shah |
---|---|
Status | Current |
Appointed | 01 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Pankaj Nathalal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2011) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Barleigh Wells Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2018) |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Soleguard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2018) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Nalani Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
3 February 2021 | Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages) |
---|---|
2 February 2021 | Withdrawal of a person with significant control statement on 2 February 2021 (2 pages) |
1 December 2020 | Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Naresh Shah on 5 May 2014 (2 pages) |
30 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
14 May 2018 | Termination of appointment of Barleigh Wells Ltd as a secretary on 1 May 2018 (1 page) |
11 May 2018 | Appointment of Naresh Devchand Shah as a secretary on 1 May 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Barleigh Wells Ltd on 5 May 2014 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
6 February 2018 | Appointment of Mr Pankaj Nathalal Shah as a director on 1 February 2018 (2 pages) |
5 February 2018 | Appointment of Mr Russell Marc Rich as a director on 1 February 2018 (2 pages) |
5 February 2018 | Appointment of Mr Rohit Majithia as a director on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Soleguard Limited as a director on 1 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Laurence David Newman as a director on 1 February 2018 (2 pages) |
24 July 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 March 2011 (1 page) |
7 March 2011 | Termination of appointment of Glassmill Limited as a director (1 page) |
7 March 2011 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 March 2011 (1 page) |
7 March 2011 | Appointment of Soleguard Limited as a director (2 pages) |
7 March 2011 | Appointment of Soleguard Limited as a director (2 pages) |
7 March 2011 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 March 2011 (1 page) |
7 March 2011 | Termination of appointment of Glassmill Limited as a director (1 page) |
7 March 2011 | Appointment of Mr Naresh Shah as a director (2 pages) |
7 March 2011 | Appointment of Mr Naresh Shah as a director (2 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Glassmill Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Barleigh Wells Ltd on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Glassmill Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Barleigh Wells Ltd on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Barleigh Wells Ltd on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Glassmill Limited on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 June 2007 | Return made up to 25/05/07; no change of members (6 pages) |
12 June 2007 | Return made up to 25/05/07; no change of members (6 pages) |
15 August 2006 | Return made up to 25/05/06; full list of members (6 pages) |
15 August 2006 | Return made up to 25/05/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
12 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
12 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 May 2004 | Incorporation (16 pages) |
25 May 2004 | Incorporation (16 pages) |