London
NW1 6BU
Director Name | Mrs Nimisha Kapadia |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Gloucester Place London NW1 6BU |
Director Name | Mr Mihir Dhirajlal Kapadia |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Manor Hall Avenue Hendon London NW4 1NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 43/45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Nimisha Kapadia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,438 |
Cash | £2,156 |
Current Liabilities | £12,850 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
5 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
12 October 2022 | Change of details for Mrs Nimisha Kapadia as a person with significant control on 1 October 2022 (2 pages) |
11 October 2022 | Director's details changed for Mrs Nimisha Kapadia on 1 October 2022 (2 pages) |
11 October 2022 | Secretary's details changed for Mrs Nimisha Kapadia on 1 October 2022 (1 page) |
11 October 2022 | Secretary's details changed for Mrs Nimisha Kapadia on 1 October 2022 (1 page) |
23 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
28 September 2020 | Registered office address changed from Fifth Floor, 34 Dover Street Dover Street London W1S 4NG England to 1st Floor 43/45 Dorset Street London W1U 7NA on 28 September 2020 (1 page) |
8 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Registered office address changed from 105 - 106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 105 - 106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Termination of appointment of Mihir Kapadia as a director (1 page) |
8 May 2012 | Appointment of Mrs Nimisha Kapadia as a director (2 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mrs Nimisha Kapadia as a director (2 pages) |
8 May 2012 | Termination of appointment of Mihir Kapadia as a director (1 page) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 1 manor hall avenue hendon london NW4 1NY (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 1 manor hall avenue hendon london NW4 1NY (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 1 manor hall avenue hendon london NW41NY uk (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 1 manor hall avenue hendon london NW41NY uk (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 1 manor hall avenue hendon london NW4 1NY uk (1 page) |
7 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / mihir kapadia / 27/04/2009 (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 1 manor hall avenue hendon london NW4 1NY uk (1 page) |
7 May 2009 | Secretary's change of particulars / nimisha kapadia / 27/04/2009 (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 11 whitton drive greenford UB6 0QX (1 page) |
7 May 2009 | Secretary's change of particulars / nimisha kapadia / 27/04/2009 (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 11 whitton drive greenford UB6 0QX (1 page) |
7 May 2009 | Director's change of particulars / mihir kapadia / 27/04/2009 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
5 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Secretary resigned (1 page) |