Weybridge
Surrey
KT13 8RN
Director Name | Mrs Rosalba Chopra |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2018(12 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Monument 45-47 The Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mr Michail Dusan Chopra |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Monument 45-47 The Monument Hill Weybridge Surrey KT13 8RN |
Website | www.mayfairworldwide.com |
---|
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Chopra Family Trust 5.00% Ordinary D |
---|---|
450 at £1 | Michail Chopra 45.00% Ordinary A |
300 at £1 | Satish Kumar Chopra 30.00% Ordinary B |
200 at £1 | Laetitia Chopra 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £442,004 |
Cash | £275,779 |
Current Liabilities | £56,509 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
15 December 2017 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017 (2 pages) |
---|---|
15 December 2017 | Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 October 2017 | Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Rosalba Chopra on 15 October 2017 (1 page) |
16 October 2017 | Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to No. 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017 (2 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
9 October 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
25 November 2013 | Secretary's details changed for Rosalba Chopra on 1 December 2012 (1 page) |
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Michail Dusan Chopra on 1 December 2012 (2 pages) |
25 November 2013 | Secretary's details changed for Rosalba Chopra on 1 December 2012 (1 page) |
25 November 2013 | Director's details changed for Mr Michail Dusan Chopra on 1 December 2012 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
24 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
24 February 2011 | Resolutions
|
23 January 2011 | Director's details changed for Michail Chopra on 1 January 2010 (2 pages) |
23 January 2011 | Director's details changed for Michail Chopra on 1 January 2010 (2 pages) |
23 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 December 2008 | Return made up to 13/11/08; full list of members (7 pages) |
17 September 2008 | Secretary's change of particulars / rosalba chopra / 21/07/2008 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 August 2008 | Director's change of particulars / michail chopra / 21/07/2008 (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 419 staines road west ashford middx TW15 1RB (1 page) |
4 January 2008 | Return made up to 13/11/07; full list of members (6 pages) |
23 August 2007 | Nc inc already adjusted 12/08/07 (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Ad 13/11/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 419 staines west road ashford middlesex TW15 1RB (1 page) |
21 November 2006 | Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2006 | Incorporation (12 pages) |