London
E2 7AP
Secretary Name | Mr Ashok Kumar |
---|---|
Status | Current |
Appointed | 03 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 428 Hackney Rd 428a Hackney Rd London E2 7AP |
Director Name | Miss Jane Louise Cameron |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 428c Hackney Road London E2 7AP |
Secretary Name | Charlotte Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D 428 Hackney Road London E2 7AP |
Secretary Name | Mr Thomas Bonnick |
---|---|
Status | Resigned |
Appointed | 05 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | Flat B 428 Hackney Rd London E2 7AP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 77395430 |
---|---|
Telephone region | London |
Registered Address | Flat B 428 Hackney Rd London E2 7AP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Ashok Kumar 20.00% Ordinary |
---|---|
1 at £1 | Charlotte Humphries 20.00% Ordinary |
1 at £1 | Jane Louise Cameron 20.00% Ordinary |
1 at £1 | Justine Dick 20.00% Ordinary |
1 at £1 | Thomas Bonnick 20.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
22 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
5 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
8 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
24 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
18 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
13 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
5 November 2017 | Appointment of Mr Ashok Kumar as a secretary on 3 November 2017 (2 pages) |
5 November 2017 | Appointment of Mr Ashok Kumar as a secretary on 3 November 2017 (2 pages) |
5 November 2017 | Appointment of Mr Richard Makhlouf as a director on 3 November 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
5 November 2017 | Appointment of Mr Richard Makhlouf as a director on 3 November 2017 (2 pages) |
5 November 2017 | Termination of appointment of Jane Louise Cameron as a director on 3 November 2017 (1 page) |
5 November 2017 | Termination of appointment of Jane Louise Cameron as a director on 3 November 2017 (1 page) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 September 2016 | Termination of appointment of Thomas Bonnick as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Thomas Bonnick as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
19 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
2 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Miss Louise Janaway on 6 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Miss Louise Janaway on 6 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Miss Louise Janaway on 6 January 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from Flat D428 Hackney Road London E2 7AP on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Flat D428 Hackney Road London E2 7AP on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Flat D428 Hackney Road London E2 7AP on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Termination of appointment of Charlotte Humphreys as a secretary (1 page) |
5 July 2011 | Termination of appointment of Charlotte Humphreys as a secretary (1 page) |
5 July 2011 | Appointment of Miss Louise Janaway as a secretary (1 page) |
5 July 2011 | Appointment of Miss Louise Janaway as a secretary (1 page) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Jane Louise Cameron on 21 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Jane Louise Cameron on 21 April 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 August 2008 | Return made up to 21/04/08; full list of members (4 pages) |
11 August 2008 | Return made up to 21/04/08; full list of members (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 31 corsham street london N1 6DR (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 31 corsham street london N1 6DR (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (18 pages) |
21 April 2005 | Incorporation (18 pages) |