London
WC2B 5NE
Director Name | Amandeep Chandhok |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantis Property 23-24 Market Place Reading RG1 2DE |
Director Name | Mr Nagaraj Sudhakar Rao |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lrm, 9a Macklin Street London WC2B 5NE |
Director Name | Mr Upkar Bhasin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Delivery Manager |
Country of Residence | England |
Correspondence Address | C/O Lrm, 9a Macklin Street London WC2B 5NE |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2023(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Correspondence Address | Saxon House St. Andrew Street Hertford SG14 1JA |
Director Name | Mr Ian Barham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourne Grove Ashtead Surrey KT21 2NX |
Secretary Name | Mr Ian Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourne Grove Ashtead Surrey KT21 2NX |
Director Name | Mr Darren Paul Whatman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE |
Director Name | Mr Philip Alun Christopher Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2010) |
Role | Technical Director |
Country of Residence | Britain |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE |
Director Name | Mr Azam Abid Sultan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr Jitender Arora |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23/24 Market Place Reading RG1 2DE |
Director Name | Upkar Singh Bhasin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lrm, 9a Macklin Street London WC2B 5NE |
Director Name | Mandar Kelkar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 14 September 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Director Name | Mr Ashok Kumar Pandey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2023) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | C/O Lrm, 9a Macklin Street London WC2B 5NE |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2009) |
Correspondence Address | C/O McS Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2014) |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Registered Address | C/O Lrm, 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
9 January 2024 | Appointment of Mr Upkar Bhasin as a director on 8 January 2024 (2 pages) |
---|---|
17 October 2023 | Termination of appointment of Ashok Kumar Pandey as a director on 16 October 2023 (1 page) |
21 September 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
7 September 2023 | Appointment of Management Secretaries Limited as a secretary on 6 September 2023 (2 pages) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2023 | Appointment of Mr Nagaraj Sudhakar Rao as a director on 15 May 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
19 August 2022 | Termination of appointment of Upkar Singh Bhasin as a director on 18 August 2022 (1 page) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
21 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
24 April 2018 | Registered office address changed from C/O Atlantis Property 23/24 Market Place Reading RG1 2DE to C/O Lrm, 9a Macklin Street London WC2B 5NE on 24 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
27 April 2017 | Appointment of Mr Ashok Kumar Pandey as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Ashok Kumar Pandey as a director on 26 April 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Annual return made up to 20 February 2016 no member list (4 pages) |
18 March 2016 | Annual return made up to 20 February 2016 no member list (4 pages) |
22 September 2015 | Termination of appointment of Mandar Kelkar as a director on 14 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Mandar Kelkar as a director on 14 September 2015 (1 page) |
25 August 2015 | Appointment of Amandeep Chandhok as a director on 3 August 2015 (2 pages) |
25 August 2015 | Appointment of Amandeep Chandhok as a director on 3 August 2015 (2 pages) |
25 August 2015 | Appointment of Amandeep Chandhok as a director on 3 August 2015 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
24 February 2015 | Termination of appointment of Management Secretaries Limited as a secretary on 6 July 2014 (1 page) |
24 February 2015 | Register inspection address has been changed to 23/24 Market Place Reading RG1 2DE (1 page) |
24 February 2015 | Register inspection address has been changed to 23/24 Market Place Reading RG1 2DE (1 page) |
24 February 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
24 February 2015 | Termination of appointment of Management Secretaries Limited as a secretary on 6 July 2014 (1 page) |
24 February 2015 | Termination of appointment of Management Secretaries Limited as a secretary on 6 July 2014 (1 page) |
24 February 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
20 February 2015 | Termination of appointment of Jitender Arora as a director on 1 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Jitender Arora as a director on 1 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Jitender Arora as a director on 1 February 2015 (1 page) |
23 October 2014 | Appointment of Mandar Kelkar as a director on 16 October 2014 (3 pages) |
23 October 2014 | Appointment of Mandar Kelkar as a director on 16 October 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Management Secretaries Limited on 3 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Management Secretaries Limited on 3 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Atlantis Property 23/24 Market Place Reading RG1 2DE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Atlantis Property 23/24 Market Place Reading RG1 2DE on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Management Secretaries Limited on 3 August 2014 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
28 February 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
28 February 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
22 February 2013 | Annual return made up to 20 February 2013 no member list (3 pages) |
22 February 2013 | Annual return made up to 20 February 2013 no member list (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
22 February 2012 | Annual return made up to 20 February 2012 no member list (3 pages) |
22 February 2012 | Annual return made up to 20 February 2012 no member list (3 pages) |
5 January 2012 | Termination of appointment of Azam Sultan as a director (2 pages) |
5 January 2012 | Termination of appointment of Azam Sultan as a director (2 pages) |
24 February 2011 | Director's details changed for Mr Jitender Arora on 20 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Debojyoti Banerjee on 20 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Azam Abid Sultan on 20 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Upkar Singh Bhasin on 20 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Upkar Singh Bhasin on 20 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 20 February 2011 no member list (4 pages) |
24 February 2011 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 24 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Management Secretaries Limited on 20 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 24 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Management Secretaries Limited on 20 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Azam Abid Sultan on 20 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Jitender Arora on 20 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 20 February 2011 no member list (4 pages) |
24 February 2011 | Director's details changed for Debojyoti Banerjee on 20 February 2011 (2 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (8 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (8 pages) |
27 August 2010 | Appointment of Management Secretaries Limited as a secretary (3 pages) |
27 August 2010 | Appointment of Management Secretaries Limited as a secretary (3 pages) |
13 August 2010 | Termination of appointment of Darren Whatman as a director (2 pages) |
13 August 2010 | Termination of appointment of Management Secretaries Limited as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Philip Jones as a director (2 pages) |
13 August 2010 | Termination of appointment of Darren Whatman as a director (2 pages) |
13 August 2010 | Termination of appointment of Philip Jones as a director (2 pages) |
13 August 2010 | Termination of appointment of Management Secretaries Limited as a secretary (2 pages) |
3 August 2010 | Appointment of Upkar Singh Bhasin as a director (3 pages) |
3 August 2010 | Appointment of Mr Jitender Arora as a director (3 pages) |
3 August 2010 | Appointment of Debojyoti Banerjee as a director (3 pages) |
3 August 2010 | Appointment of Mr Jitender Arora as a director (3 pages) |
3 August 2010 | Appointment of Upkar Singh Bhasin as a director (3 pages) |
3 August 2010 | Appointment of Debojyoti Banerjee as a director (3 pages) |
3 August 2010 | Appointment of Azam Abid Sultan as a director (3 pages) |
3 August 2010 | Appointment of Azam Abid Sultan as a director (3 pages) |
2 March 2010 | Director's details changed for Philip Alun Christopher Jones on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Darren Whatman on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 20 February 2010 no member list (3 pages) |
2 March 2010 | Director's details changed for Philip Alun Christopher Jones on 2 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Management Secretaries Limited on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 20 February 2010 no member list (3 pages) |
2 March 2010 | Secretary's details changed for Management Secretaries Limited on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Darren Whatman on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Management Secretaries Limited on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Darren Whatman on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Philip Alun Christopher Jones on 2 February 2010 (2 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (7 pages) |
21 December 2009 | Termination of appointment of Management Secretaries Limited as a director (2 pages) |
21 December 2009 | Termination of appointment of Management Secretaries Limited as a director (2 pages) |
5 August 2009 | Full accounts made up to 30 September 2008 (7 pages) |
5 August 2009 | Full accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Appointment terminated secretary ian barham (1 page) |
20 July 2009 | Appointment terminated secretary ian barham (1 page) |
28 April 2009 | Director appointed philip alun christopher jones (3 pages) |
28 April 2009 | Director appointed darren paul whatman (2 pages) |
28 April 2009 | Director appointed philip alun christopher jones (3 pages) |
28 April 2009 | Director appointed darren paul whatman (2 pages) |
20 April 2009 | Appointment terminated director ian barham (1 page) |
20 April 2009 | Appointment terminated director ian barham (1 page) |
4 March 2009 | Annual return made up to 20/02/09 (3 pages) |
4 March 2009 | Annual return made up to 20/02/09 (3 pages) |
3 March 2009 | Director and secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
3 March 2009 | Director and secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from barratt house cartwright way, forest business park bardon hill coalville leicestershire LE67 1UF england (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from barratt house cartwright way, forest business park bardon hill coalville leicestershire LE67 1UF england (1 page) |
11 April 2008 | Director and secretary appointed management secretaries LIMITED (2 pages) |
11 April 2008 | Director and secretary appointed management secretaries LIMITED (2 pages) |
20 March 2008 | Annual return made up to 20/02/08 (2 pages) |
20 March 2008 | Annual return made up to 20/02/08 (2 pages) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from rotterdam house 116 quayside newcastle upon tyne tyne and wear NE1 3DA (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from rotterdam house 116 quayside newcastle upon tyne tyne and wear NE1 3DA (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Appointment terminated director hertford company secretaries LIMITED (1 page) |
6 March 2008 | Appointment terminated director hertford company secretaries LIMITED (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed;new director appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed;new director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
31 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 March 2007 | Annual return made up to 20/02/07
|
3 March 2007 | Annual return made up to 20/02/07
|
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
20 February 2006 | Incorporation (28 pages) |
20 February 2006 | Incorporation (28 pages) |