London
SE13 6LJ
Director Name | Mr Niranjan Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Thorpe Park Road Peterborough Cambridgeshire PE3 6LJ |
Secretary Name | Miss April Dawn Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 20 February 2008) |
Role | Life Coach |
Country of Residence | United Kingdom |
Correspondence Address | 105 Albany Walk Woodston Peterborough Cambridgeshire PE2 9JW |
Secretary Name | Mr Niranjan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Thorpe Park Road Peterborough Cambridgeshire PE3 6LJ |
Director Name | Mrs Chandrikha Batavia |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 October 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Over Cambridge Cambridgeshire CB24 5ND |
Director Name | Mr Vipin Batavia |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 October 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Over Cambridge Cambridgeshire CB24 5ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 404 Lewisham High Street London SE13 6LJ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,110 |
Cash | £4,406 |
Current Liabilities | £54,068 |
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 | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
16 January 2020 | Cessation of Loretta Thanasingham as a person with significant control on 15 January 2020 (1 page) |
16 January 2020 | Change of details for Mr Anton Raju Thanasingham as a person with significant control on 15 January 2020 (2 pages) |
13 November 2019 | Resolutions
|
2 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
25 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 October 2017 | Change of details for Mr Anton Raju Thanasingham as a person with significant control on 1 April 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
26 October 2017 | Change of details for Mr Anton Raju Thanasingham as a person with significant control on 1 April 2017 (2 pages) |
26 October 2017 | Notification of Loretta Thanasingham as a person with significant control on 1 April 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
26 October 2017 | Notification of Loretta Thanasingham as a person with significant control on 1 April 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 October 2014 | Termination of appointment of Chandrikha Batavia as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Niranjan Patel as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Chandrikha Batavia as a director on 9 October 2014 (1 page) |
10 October 2014 | Appointment of Anton Raju Thanasingham as a director on 9 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Niranjan Patel as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Niranjan Patel as a secretary on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Chandrikha Batavia as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Niranjan Patel as a secretary on 9 October 2014 (1 page) |
10 October 2014 | Appointment of Anton Raju Thanasingham as a director on 9 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Vipin Batavia as a director on 9 October 2014 (1 page) |
10 October 2014 | Appointment of Anton Raju Thanasingham as a director on 9 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Niranjan Patel as a secretary on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Vipin Batavia as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Vipin Batavia as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Niranjan Patel as a director on 9 October 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2010 | Director's details changed for Vipin Batavia on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Vipin Batavia on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Chandrikha Batavia on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Chandrikha Batavia on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
2 September 2008 | Director appointed chandrikha batavia (2 pages) |
2 September 2008 | Director appointed vipin batavia (1 page) |
2 September 2008 | Director appointed vipin batavia (1 page) |
2 September 2008 | Director appointed chandrikha batavia (2 pages) |
14 August 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
14 August 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 143 eastfield road peterborough cambs PE1 4AY (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 143 eastfield road peterborough cambs PE1 4AY (1 page) |
27 February 2008 | Secretary appointed niranjan patel (2 pages) |
27 February 2008 | Appointment terminated secretary april wood (1 page) |
27 February 2008 | Secretary appointed niranjan patel (2 pages) |
27 February 2008 | Appointment terminated secretary april wood (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from unit 1B fengate trade park, fengate, peterborough cambridgeshire PE1 5XB (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from unit 1B fengate trade park, fengate, peterborough cambridgeshire PE1 5XB (1 page) |
5 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Incorporation (9 pages) |
8 January 2007 | Incorporation (9 pages) |