London
SW7 4AJ
Secretary Name | Mr Mohammed Chowdhury |
---|---|
Status | Current |
Appointed | 10 December 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Secretary Name | Rita Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2011) |
Role | Secretary |
Correspondence Address | 4 Cornwall Gardens London SW7 4AJ |
Secretary Name | Aid Mehmetaj |
---|---|
Status | Resigned |
Appointed | 23 November 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Mr Robin Berry |
---|---|
Status | Resigned |
Appointed | 07 August 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2016) |
Role | Company Director |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Robin Seymour Berry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Secretary Name | Mr Joe Rowe |
---|---|
Status | Resigned |
Appointed | 19 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Secretary Name | Mr Marcus Wai Leong Chan |
---|---|
Status | Resigned |
Appointed | 18 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Secretary Name | Mr Dipesh Gosrani |
---|---|
Status | Resigned |
Appointed | 07 January 2022(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 October 2022) |
Role | Company Director |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Harrington Gardens London SW7 4JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Michael J. Arora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,017 |
Cash | £19,039 |
Current Liabilities | £115,984 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 January 2017 | Delivered on: 2 February 2017 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
---|
7 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
14 March 2023 | Director's details changed for Mr Mickey Kawaljit Arora on 14 March 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
7 November 2022 | Termination of appointment of Dipesh Gosrani as a secretary on 25 October 2022 (1 page) |
27 September 2022 | Micro company accounts made up to 29 December 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
20 January 2022 | Appointment of Mr Dipesh Gosrani as a secretary on 7 January 2022 (2 pages) |
13 December 2021 | Micro company accounts made up to 29 December 2020 (3 pages) |
13 December 2021 | Appointment of Mr Mohammed Chowdhury as a secretary on 10 December 2021 (2 pages) |
13 December 2021 | Termination of appointment of Marcus Wai Leong Chan as a secretary on 10 December 2021 (1 page) |
27 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
10 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
29 March 2019 | Appointment of Mr Marcus Wai Leong Chan as a secretary on 18 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
25 July 2018 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 June 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 February 2017 | Registration of charge 056892760001, created on 27 January 2017 (38 pages) |
2 February 2017 | Registration of charge 056892760001, created on 27 January 2017 (38 pages) |
1 September 2016 | Termination of appointment of Joe Rowe as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
1 September 2016 | Termination of appointment of Joe Rowe as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 May 2016 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Joe Rowe as a secretary on 19 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Robin Berry as a secretary on 19 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Joe Rowe as a secretary on 19 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Robin Berry as a secretary on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 31 December 2014 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 31 December 2014 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Register inspection address has been changed from 8Th Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 1 Harrington Gardens London SW7 4JJ (1 page) |
29 January 2015 | Register(s) moved to registered office address 1 Harrington Gardens London SW7 4JJ (1 page) |
29 January 2015 | Register inspection address has been changed from 8Th Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 1 Harrington Gardens London SW7 4JJ (1 page) |
29 January 2015 | Register(s) moved to registered office address 1 Harrington Gardens London SW7 4JJ (1 page) |
29 January 2015 | Appointment of Mr Robin Seymour Berry as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Robin Seymour Berry as a director on 28 January 2015 (2 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
7 August 2014 | Termination of appointment of Aid Mehmetaj as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Robin Berry as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Aid Mehmetaj as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Robin Berry as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Robin Berry as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Aid Mehmetaj as a secretary on 7 August 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
22 November 2013 | Termination of appointment of Philip Lindsell as a director (1 page) |
22 November 2013 | Registered office address changed from 8Th Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 8Th Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Philip Lindsell as a director (1 page) |
27 June 2013 | Appointment of Mr Philip Edmund Lindsell as a director (2 pages) |
27 June 2013 | Appointment of Mr Philip Edmund Lindsell as a director (2 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 November 2011 | Appointment of Aid Mehmetaj as a secretary (1 page) |
26 November 2011 | Termination of appointment of Rita Arora as a secretary (1 page) |
26 November 2011 | Appointment of Aid Mehmetaj as a secretary (1 page) |
26 November 2011 | Termination of appointment of Rita Arora as a secretary (1 page) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Register inspection address has been changed from 4 Cornwall Gardens London SW7 4AJ (1 page) |
4 February 2011 | Register inspection address has been changed from 4 Cornwall Gardens London SW7 4AJ (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 September 2010 | Registered office address changed from 4 Cornwall Gardens London SW7 4AJ on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 4 Cornwall Gardens London SW7 4AJ on 16 September 2010 (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Mickey Arora on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mickey Arora on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mickey Arora on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 August 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 August 2008 | Return made up to 27/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 June 2007 | Return made up to 27/01/07; full list of members (6 pages) |
7 June 2007 | Return made up to 27/01/07; full list of members (6 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 9B emperors gate london SW7 4HH (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 9B emperors gate london SW7 4HH (1 page) |
18 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
27 January 2006 | Incorporation (11 pages) |
27 January 2006 | Incorporation (11 pages) |