Company NameInfomark 213 Limited
DirectorsAmar Abbas and Mohammad Raouf Khaleghi
Company StatusActive
Company Number05495695
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Amar Abbas
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Brompton Road
London
SW3 1NE
Director NameMr Mohammad Raouf Khaleghi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Brompton Road
London
SW3 1NE
Director NameMr Rashmi Jayantilal Patel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeresford House
182 Wood Lane Osterley
Isleworth
Middlesex
TW7 5EH
Secretary NameKalpna Patel
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBeresford House
182 Wood Lane Osterley
Isleworth
Middlesex
TW7 5EH
Secretary NameNarinder Singh Kohli
NationalityIndian
StatusResigned
Appointed15 April 2007(1 year, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address42 Mayfield Avenue
Harrow
Middlesex
HA3 8EU
Director NameMr Mandeep Singh Kahai
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Chase
Wembley
Middlesex
HA9 8EQ
Director NameMr Rashmi Jayantilal Patel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Brompton Road
London
SW3 1NE
Director NameMr Shailesh Batavia
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lullington Garth
London
N12 7BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address187 Brompton Road
London
SW3 1NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Lacosoft LTD
50.00%
Ordinary
50 at £1Manjinder Kohli
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,207
Cash£11,086
Current Liabilities£15,293

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

28 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 December 2022Memorandum and Articles of Association (13 pages)
15 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 April 2018Director's details changed for Mr Amar Abbas on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Mohammad Raouf Khaleghi on 1 April 2018 (2 pages)
10 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
18 January 2018Cessation of Shailesh Batavia as a person with significant control on 27 November 2017 (1 page)
18 January 2018Notification of Mohammad Raouf Khaleghi as a person with significant control on 27 November 2017 (2 pages)
18 January 2018Notification of Amar Abbas as a person with significant control on 27 November 2017 (2 pages)
18 January 2018Cessation of Manjinder Kaur Kohli as a person with significant control on 27 November 2017 (1 page)
1 December 2017Appointment of Mr Amar Abbas as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Shailesh Batavia as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Rashmi Jayantilal Patel as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Shailesh Batavia as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Narinder Singh Kohli as a secretary on 27 November 2017 (1 page)
1 December 2017Appointment of Mr Amar Abbas as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Mr Mohammad Raouf Khaleghi as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Narinder Singh Kohli as a secretary on 27 November 2017 (1 page)
1 December 2017Registered office address changed from 925 Finchley Road London NW11 7PE to 187 Brompton Road London SW3 1NE on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 925 Finchley Road London NW11 7PE to 187 Brompton Road London SW3 1NE on 1 December 2017 (1 page)
1 December 2017Appointment of Mr Mohammad Raouf Khaleghi as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Rashmi Jayantilal Patel as a director on 27 November 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 July 2017Change of details for Lacosoft Limited as a person with significant control on 30 June 2017 (2 pages)
16 July 2017Notification of Shailesh Batavia as a person with significant control on 30 June 2016 (2 pages)
16 July 2017Cessation of Lacosoft Limited as a person with significant control on 30 June 2016 (1 page)
16 July 2017Cessation of Lacosoft Limited as a person with significant control on 30 June 2016 (1 page)
16 July 2017Notification of Shailesh Batavia as a person with significant control on 30 June 2016 (2 pages)
16 July 2017Change of details for Lacosoft Limited as a person with significant control on 30 June 2017 (2 pages)
16 July 2017Change of details for Mrs Manjinder Kaur Kohli as a person with significant control on 30 June 2017 (2 pages)
16 July 2017Change of details for Mrs Manjinder Kaur Kohli as a person with significant control on 30 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(5 pages)
10 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Mr Rashmi Jayantilal Patel on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Rashmi Jayantilal Patel on 22 March 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 August 2011Appointment of Mr Shailesh Batavia as a director (2 pages)
10 August 2011Appointment of Mr Shailesh Batavia as a director (2 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 March 2011Termination of appointment of Mandeep Kahai as a director (1 page)
4 March 2011Termination of appointment of Mandeep Kahai as a director (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 July 2008Secretary's change of particulars / narinder kohli / 30/07/2008 (1 page)
30 July 2008Secretary's change of particulars / narinder kohli / 30/07/2008 (1 page)
15 July 2008Director appointed mr rashmi jayantilal patel (1 page)
15 July 2008Director appointed mr rashmi jayantilal patel (1 page)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 April 2008Secretary's change of particulars / narinder kohli / 25/04/2007 (1 page)
10 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 April 2008Secretary's change of particulars / narinder kohli / 25/04/2007 (1 page)
10 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 March 2008Prev sho from 30/06/2007 to 31/05/2007 (1 page)
12 March 2008Prev sho from 30/06/2007 to 31/05/2007 (1 page)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007New secretary appointed (1 page)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007New secretary appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: network house 110/112 lancaster road barnet hertfordshire EN4 8AL (1 page)
6 June 2007Registered office changed on 06/06/07 from: network house 110/112 lancaster road barnet hertfordshire EN4 8AL (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
6 June 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Return made up to 30/06/06; full list of members (2 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2005Incorporation (17 pages)
30 June 2005Incorporation (17 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)