London
W1W 5PF
Director Name | Natalie Claire Soobramanien |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Secretary Name | Mr Ross Gregory Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ferndene Road Hene Hill London SE24 0AB |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Anthony Stan Roche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,289 |
Current Liabilities | £8,911 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
26 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
15 March 2019 | Notification of Natalie Claire Soobramanien as a person with significant control on 1 October 2018 (2 pages) |
15 March 2019 | Change of details for Mr Anthony Stan Roche as a person with significant control on 1 October 2018 (2 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Appointment of Natalie Claire Soobramanien as a director on 1 October 2018 (2 pages) |
18 September 2018 | Resolutions
|
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Termination of appointment of Ross Gregory Foster as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Ross Gregory Foster as a secretary on 31 March 2016 (1 page) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Registered office address changed from 44 Loman Street London SE1 0EH on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 44 Loman Street London SE1 0EH on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 44 Loman Street London SE1 0EH on 4 August 2011 (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Director's details changed for Anthony Stan Roche on 23 April 2010 (3 pages) |
7 May 2010 | Director's details changed for Anthony Stan Roche on 23 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Anthony Stan Roche on 3 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Anthony Stan Roche on 3 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Anthony Stan Roche on 3 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2006 | Incorporation (11 pages) |
6 March 2006 | Incorporation (11 pages) |