Dubai Marina
Dubai
United Arab Emirates
Secretary Name | Mrs Manju Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1803 The Torch Dubai Marina, PO Box 74249 Dubai United Arab Emirates |
Director Name | Mr Siddharth Mehta |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1803 The Torch Dubai Marina, PO Box 74249 Dubai United Arab Emirates |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89091110 |
---|---|
Telephone region | London |
Registered Address | 134 Buckingham Palace Road, Floor 2 C/O Singhania & Co London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £37,399 |
Cash | £13,723 |
Current Liabilities | £530,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
3 September 2010 | Delivered on: 23 September 2010 Satisfied on: 19 February 2015 Persons entitled: Efg Bank Ag (Hong Kong Branch) Classification: Pledge of assets as security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets and things of value of whatever nature in which the pledgor has any right or interest now or at any time in the future and which are now in or come into the possession or under the control of the bank of the account of the pledgor. Fully Satisfied |
---|
12 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 June 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 June 2020 | Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP to 134 Buckingham Palace Road, Floor 2 C/O Singhania & Co London SW1W 9SA on 19 June 2020 (1 page) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 February 2015 | Satisfaction of charge 1 in full (5 pages) |
19 February 2015 | Satisfaction of charge 1 in full (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 September 2014 | Termination of appointment of Siddharth Mehta as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Siddharth Mehta as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Siddharth Mehta as a director on 1 September 2014 (1 page) |
28 October 2013 | Director's details changed for Mr Anil Mehta on 17 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Anil Mehta on 17 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Siddharth Mehta on 17 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Siddharth Mehta on 17 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Mrs Manju Mehta on 17 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Mrs Manju Mehta on 17 October 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Secretary's details changed for Mrs Manju Mehta on 1 March 2012 (1 page) |
9 March 2013 | Secretary's details changed for Mrs Manju Mehta on 1 March 2012 (1 page) |
9 March 2013 | Secretary's details changed for Mrs Manju Mehta on 1 March 2012 (1 page) |
14 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Appointment of Mr Siddharth Mehta as a director (2 pages) |
31 May 2011 | Appointment of Mr Siddharth Mehta as a director (2 pages) |
9 February 2011 | Secretary's details changed for Manju Mehta on 1 April 2010 (2 pages) |
9 February 2011 | Director's details changed for Anil Mehta on 1 April 2010 (3 pages) |
9 February 2011 | Director's details changed for Anil Mehta on 1 April 2010 (3 pages) |
9 February 2011 | Director's details changed for Anil Mehta on 1 April 2010 (3 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Manju Mehta on 1 April 2010 (2 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Manju Mehta on 1 April 2010 (2 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2010 | Director's details changed for Anil Mehta on 2 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Anil Mehta on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Anil Mehta on 2 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
4 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
26 June 2008 | Return made up to 02/02/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / anil mehta / 01/02/2008 (1 page) |
26 June 2008 | Return made up to 02/02/08; full list of members (3 pages) |
26 June 2008 | Secretary's change of particulars / manju mehta / 01/02/2008 (1 page) |
26 June 2008 | Secretary's change of particulars / manju mehta / 01/02/2008 (1 page) |
26 June 2008 | Director's change of particulars / anil mehta / 01/02/2008 (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2007 | Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (16 pages) |
2 February 2007 | Incorporation (16 pages) |