Balham
London
DA1 2QB
Secretary Name | Karim Premji |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 2 4 Brandreth Road London SW17 8ER |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Gather Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 334-336 Goswell Road London EC1V 7RP |
Registered Address | Suite 102 Stanmore Bic, Stanmore Place Howard Road Stanmore Middx. HA7 1GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ashif Premji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,318 |
Cash | £19,391 |
Current Liabilities | £24,241 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
22 August 2023 | Micro company accounts made up to 31 July 2023 (2 pages) |
---|---|
5 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
27 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
1 January 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
11 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page) |
26 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Ashif Premji on 18 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Ashif Premji on 18 August 2011 (2 pages) |
9 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Registered office address changed from Suite 10 Allies House 105 Brook Road London NW2 7BZ on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Suite 10 Allies House 105 Brook Road London NW2 7BZ on 14 October 2010 (1 page) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
8 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
16 January 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
5 November 2007 | Return made up to 21/07/07; full list of members (6 pages) |
5 November 2007 | Return made up to 21/07/07; full list of members (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 334-336 goswell road london EC1V 7RP (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 334-336 goswell road london EC1V 7RP (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
21 July 2005 | Incorporation (12 pages) |
21 July 2005 | Incorporation (12 pages) |