57 Berkeley Square
London
W1J 6ER
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mrs Charu Khanna Malhotra |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,609 |
Current Liabilities | £49,688 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
24 June 2020 | Notification of Rohit Malhotra as a person with significant control on 30 April 2018 (2 pages) |
---|---|
24 June 2020 | Director's details changed for Mr. Rohit Malhotra on 30 April 2018 (2 pages) |
24 June 2020 | Cessation of Rm Advisory Worlwide Ltd as a person with significant control on 30 April 2018 (1 page) |
24 June 2020 | Notification of Charu Khanna Malhotra as a person with significant control on 30 April 2018 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
11 October 2019 | Termination of appointment of Charu Khanna Malhotra as a director on 5 April 2019 (1 page) |
26 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
8 April 2019 | Amended micro company accounts made up to 30 April 2018 (5 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Notification of Rm Advisory Worlwide Ltd as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Rm Advisory Worlwide Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Rm Advisory Worlwide Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 August 2014 | Director's details changed for Mr Rohit Malhotra on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Rohit Malhotra on 29 August 2014 (2 pages) |
2 July 2014 | Appointment of Mrs. Charu Khanna Malhotra as a director (2 pages) |
2 July 2014 | Appointment of Mrs. Charu Khanna Malhotra as a director (2 pages) |
9 April 2014 | Director's details changed for Rohit Malhotra on 25 October 2013 (2 pages) |
9 April 2014 | Director's details changed for Rohit Malhotra on 25 October 2013 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
24 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 April 2010 | Director's details changed for Rohit Malhotra on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Rohit Malhotra on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Rohit Malhotra on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
25 March 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 April 2009 | Secretary's change of particulars / magna secretaries LIMITED / 22/12/2008 (1 page) |
21 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / magna secretaries LIMITED / 22/12/2008 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
3 March 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
13 April 2005 | Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
5 April 2005 | Incorporation (8 pages) |
5 April 2005 | Incorporation (8 pages) |