London
WC1N 2PH
Director Name | Shiamak Nanabhoy Davar |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 May 2006(same day as company formation) |
Role | Choreographer |
Country of Residence | India |
Correspondence Address | 41-A Paradise Apartments 44 Nepeansea Road Mumbai 400006 India |
Secretary Name | Mr Anand Bhatt |
---|---|
Status | Current |
Appointed | 21 October 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.shiamak.com |
---|
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,729 |
Cash | £29,296 |
Current Liabilities | £22,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Glen Trevor D'mello on 9 January 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 October 2019 | Appointment of Mr Anand Bhatt as a secretary on 21 October 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Shiamak Nanabhoy Davar as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Shiamak Nanabhoy Davar as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Shiamak Nanabhoy Davar as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
4 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Glen Trevor D'mello on 1 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Glen Trevor D'mello on 1 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
13 June 2012 | Director's details changed for Glen Trevor D'mello on 1 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
6 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Shiamak Nanabhoy Davar on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Shiamak Nanabhoy Davar on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Glen Trevor D'mello on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Glen Trevor D'mello on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Shiamak Nanabhoy Davar on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Glen Trevor D'mello on 1 January 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 September 2007 | Ad 18/05/06--------- £ si 4999@1 (2 pages) |
19 September 2007 | Ad 18/05/06--------- £ si 4999@1 (2 pages) |
17 July 2007 | Ad 18/05/06--------- £ si 1@1=1 (1 page) |
17 July 2007 | Ad 18/05/06--------- £ si 1@1=1 (1 page) |
17 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |