65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Rakesh Bharti Mittal |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Industrialist |
Correspondence Address | Qutab Ambience (At Qutab Minard) Mehrauli Road New Delhi 100 030 Foreign |
Director Name | Sunil Bharti Mittal |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Industrialist |
Correspondence Address | Qutab Ambience (At Qutab Minard) Mehrauli Road New Delhi 100 030 Foreign |
Secretary Name | Rashida Jeanmamod Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Sharan Pasricha |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 20 January 2020) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Telephone | 020 74939315 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Eiesha Bharti Pasricha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,663 |
Cash | £30,163 |
Current Liabilities | £15,624 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (5 days from now) |
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
14 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Sharan Pasricha as a director on 20 January 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 September 2019 | Appointment of Mr Sharan Pasricha as a director on 20 September 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mrs Eiesha Bharti Pasricha on 9 May 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Director's details changed for Mrs Eiesha Bharti Pasricha on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mrs Eiesha Bharti Pasricha on 3 May 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Termination of appointment of Rashida Jeanmamod Karim as a secretary (1 page) |
11 July 2014 | Termination of appointment of Rashida Jeanmamod Karim as a secretary (1 page) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Secretary's details changed for Rashida Jeanmamod Karim on 25 April 2012 (1 page) |
30 April 2012 | Secretary's details changed for Rashida Jeanmamod Karim on 25 April 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Eiesha Bharti Mittal on 25 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Eiesha Bharti Mittal on 25 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / eiesha mittal / 25/04/2009 (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / eiesha mittal / 25/04/2009 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / eiesha mittal / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / eiesha mittal / 29/05/2008 (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 25 north row london W1K 6DJ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 25 north row london W1K 6DJ (1 page) |
8 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 May 2006 | New director appointed (2 pages) |
26 April 2006 | Incorporation (17 pages) |
26 April 2006 | Incorporation (17 pages) |