Ware
SG12 0NN
Director Name | Miss Shari Thakar |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Creative Director |
Country of Residence | United States |
Correspondence Address | PO Box 100 Thundridge Ware SG12 0NN |
Director Name | Mr Dipak Thakar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Downfield Court Hanbury Drive Poles Lane Hertfordshire SG12 0SB |
Secretary Name | Stefania Thakar |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2005(4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | 4 Downfield Court Hanbury Drive Poles Lane Hertfordshire SG12 0SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
600 at £1 | Rajiv Thakar 60.00% Ordinary |
---|---|
400 at £1 | Shari Thakar 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,095 |
Cash | £208,454 |
Current Liabilities | £724,351 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
24 September 2012 | Delivered on: 26 September 2012 Satisfied on: 9 November 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 71101381 with the bank. Fully Satisfied |
---|
11 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Castle Chambers Off Mill Bridge Skipton North Yorkshire BD23 1NJ on 20 February 2020 (1 page) |
15 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 August 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 August 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 November 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 13 November 2012 (1 page) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Director's details changed for Mr Rajiv Thakar on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Mr Rajiv Thakar on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Rajiv Thakar on 2 May 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Registered office address changed from 4 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB Uk on 23 April 2010 (1 page) |
23 April 2010 | Appointment of Miss Shari Thakar as a director (2 pages) |
23 April 2010 | Appointment of Miss Shari Thakar as a director (2 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Registered office address changed from 4 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB Uk on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
27 January 2009 | Appointment terminated director dipak thakar (1 page) |
27 January 2009 | Director's change of particulars / rajiv thakar / 27/01/2009 (1 page) |
27 January 2009 | Appointment terminated secretary stefania thakar (1 page) |
27 January 2009 | Appointment terminated secretary stefania thakar (1 page) |
27 January 2009 | Director's change of particulars / rajiv thakar / 27/01/2009 (1 page) |
27 January 2009 | Appointment terminated director dipak thakar (1 page) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 August 2008 | Return made up to 01/06/07; full list of members (4 pages) |
26 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 01/06/07; full list of members (4 pages) |
26 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
16 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Ad 29/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Ad 29/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2005 | New director appointed (2 pages) |
1 June 2005 | Incorporation (16 pages) |
1 June 2005 | Incorporation (16 pages) |