298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Mr Atamprit Sandhu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Secretary Name | Mr Atamprit Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Henry Campbell Bellingham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michael Levy & Co Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Website | developingmarkets.com |
---|---|
Email address | [email protected] |
Telephone | 020 31172500 |
Telephone region | London |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
27 at £1 | Christian Gerrard 6.75% Ordinary |
---|---|
27 at £1 | Jonathan Capel 6.75% Ordinary |
164 at £1 | Atamprit Sandhu 41.00% Ordinary |
164 at £1 | Leon David Isaacs 41.00% Ordinary |
7 at £1 | Ian Hovel 1.75% Ordinary |
7 at £1 | Martin Wells 1.75% Ordinary |
4 at £1 | Simon Oppenheimer 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,190 |
Cash | £318 |
Current Liabilities | £412,834 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
28 April 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Termination of appointment of Henry Campbell Bellingham as a director on 27 April 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
3 March 2020 | Change of details for Atamprit Sandhu as a person with significant control on 1 January 2020 (2 pages) |
3 March 2020 | Change of details for Leon David Isaacs as a person with significant control on 1 January 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Leon David Isaacs on 1 January 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Atamprit Sandhu on 1 January 2020 (2 pages) |
3 March 2020 | Secretary's details changed for Mr Atamprit Sandhu on 1 January 2020 (1 page) |
3 March 2020 | Registered office address changed from Suite 3, 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 305 Regents Park Road Finchley London N3 1DP on 3 March 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
24 October 2019 | Appointment of Henry Campbell Bellingham as a director on 22 October 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 30 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
2 March 2018 | Micro company accounts made up to 30 March 2017 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
25 January 2017 | Director's details changed for Mr Leon David Isaacs on 14 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Leon David Isaacs on 14 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Atamprit Sandhu on 27 June 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Atamprit Sandhu on 27 June 2016 (2 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 May 2011 | Secretary's details changed for Mr Atamprit Sandhu on 12 February 2011 (1 page) |
19 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Secretary's details changed for Mr Atamprit Sandhu on 12 February 2011 (1 page) |
19 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Director's details changed for Mr Leon David Isaacs on 26 February 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Leon David Isaacs on 26 February 2010 (3 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Atamprit Sandhu on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Director's details changed for Atamprit Sandhu on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Leon David Isaacs on 1 October 2009 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Mr Leon David Isaacs on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Leon David Isaacs on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Atamprit Sandhu on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Registered office address changed from 3 Coldbath Square London EC1R 5HL on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 3 Coldbath Square London EC1R 5HL on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 3 Coldbath Square London EC1R 5HL on 4 November 2009 (2 pages) |
2 April 2009 | Return made up to 12/02/09; no change of members (4 pages) |
2 April 2009 | Return made up to 12/02/09; no change of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 12/02/08; full list of members (8 pages) |
2 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
2 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
2 July 2008 | Return made up to 12/02/08; full list of members (8 pages) |
30 May 2008 | Ad 17/09/07\gbp si 358@1=358\gbp ic 42/400\ (2 pages) |
30 May 2008 | Ad 07/11/07\gbp si 32@1=32\gbp ic 10/42\ (2 pages) |
30 May 2008 | Ad 17/09/07\gbp si 358@1=358\gbp ic 42/400\ (2 pages) |
30 May 2008 | Ad 07/11/07\gbp si 32@1=32\gbp ic 10/42\ (2 pages) |
30 April 2008 | Ad 31/12/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
30 April 2008 | Ad 31/12/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 51 belmont road bushey hertfordshire WD23 2JR (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 51 belmont road bushey hertfordshire WD23 2JR (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: leon isaacs, 51 belmont road bushey hertfordshire WD23 2JR (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: leon isaacs, 51 belmont road bushey hertfordshire WD23 2JR (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
12 February 2007 | Incorporation (15 pages) |
12 February 2007 | Incorporation (15 pages) |