London
N20 0DU
Secretary Name | Mr Daniel Alan Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Windborough Road Carshalton Surrey SM5 4QL |
Director Name | Mr Simon Gregory Michael Whitehead |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The White Hart Market Street Charlbury Oxfordshire OX7 3PH |
Secretary Name | Mr Simon Gregory Michael Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 January 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The White Hart Market Street Charlbury Oxfordshire OX7 3PH |
Registered Address | C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Shahram Nikpour 50.00% Ordinary A |
---|---|
50 at £1 | Simon Gregory Michael Whitehead 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£34,272 |
Cash | £724 |
Current Liabilities | £45,448 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
15 May 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
31 May 2022 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 (1 page) |
13 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Simon Gregory Michael Whitehead as a secretary on 22 January 2016 (1 page) |
4 May 2016 | Termination of appointment of Simon Gregory Michael Whitehead as a secretary on 22 January 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 June 2012 | Registered office address changed from the Bellbourne, 103 High Street Esher Surrey KT10 9QE on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from the Bellbourne, 103 High Street Esher Surrey KT10 9QE on 27 June 2012 (1 page) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Simon Whitehead as a director (2 pages) |
16 April 2012 | Termination of appointment of Simon Whitehead as a director (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
22 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
11 April 2006 | Incorporation (12 pages) |
11 April 2006 | Incorporation (12 pages) |