London
NW4 3XP
Director Name | Mrs Rita Nimisha Chulani |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Chomley Gardens Mill Lane London NW6 1AD |
Secretary Name | Pushpa Chainani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Stockleigh Hall Prince Albert Road London NW8 7LA |
Secretary Name | Mr Brian Brake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 South Lodge Circus Road London W8 9ET |
Director Name | Mrs Renu Chainani |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 244 Edgware Road London W2 1DS |
Website | downtowninteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76244422 |
Telephone region | London |
Registered Address | 46 Vivian Avenue London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
100 at £1 | Renu Chainani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,749 |
Cash | £9,832 |
Current Liabilities | £63,358 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
20 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Registered office address changed from First Floor Edgware Road London W2 1DS England to First Floor 244 Edgware Road London W2 1DS on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 152 Cholmley Gardens Mill Lane London NW6 1AD to First Floor Edgware Road London W2 1DS on 25 May 2017 (1 page) |
24 May 2017 | Appointment of Mrs Rita Nimisha Chulani as a director on 24 May 2017 (2 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
3 September 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
30 July 2013 | Registered office address changed from 39C Fairfax Road London NW6 4EL England on 30 July 2013 (1 page) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 June 2012 | Registered office address changed from Suite 303, Princess House 50 Eastcastle Street London W1W 8EA United Kingdom on 26 June 2012 (1 page) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Termination of appointment of Brian Brake as a secretary (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Renu Chainani on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Renu Chainani on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 April 2009 | Appointment terminated director rita chulani (1 page) |
8 April 2009 | Director's change of particulars / renu chainani / 08/04/2009 (1 page) |
21 March 2009 | Director appointed renu chainani (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from suite 303 princess house 50 eastcastle street london W1W 8EA (1 page) |
29 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
29 August 2008 | Location of register of members (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 December 2007 | Secretary resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: bridge house, 4 borough high street, london bridge london SE1 9QR (1 page) |
17 October 2007 | New secretary appointed (3 pages) |
22 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
22 August 2007 | Location of register of members (1 page) |
22 August 2006 | Incorporation (20 pages) |