London
E1 0SG
Secretary Name | Daniel Skidmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | Suhail Zulfiqar Nigar Ali |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2008) |
Role | Barrister |
Correspondence Address | 6 Bodley Close New Malden Surrey KT3 5QQ |
Secretary Name | Genevieve Indra Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 February 2008) |
Role | Paralegal |
Correspondence Address | Ceylon 70 Carshalton Park Road Carshalton Surrey SM5 3SW |
Secretary Name | Vishalee Anil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 59 Seymour Avenue Ewell Surrey KT17 2RS |
Director Name | Mrs Lana Maxine Alexander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm Ulting Maldon Essex CM9 6QZ |
Secretary Name | Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ |
Secretary Name | Mr William Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2011) |
Role | Accountant |
Correspondence Address | 191 Wickham Chase West Wickham Bromley Kent BR4 0BH |
Director Name | Mr Steven Michael Green |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knighten Street London E1W 1PH |
Director Name | Mr Steven Michael Green |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knighten Street London E1W 1PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Apartment G3, Hanover House 32 Westferry Circus London E14 8RH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Julie Anne Davey 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
25 March 2008 | Delivered on: 9 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 chipka street london t/n NGL413677 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
14 January 2024 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
11 July 2023 | Registered office address changed from 5 Brayford Square London E1 0SG England to Apartment G3, Hanover House 32 Westferry Circus London E14 8RH on 11 July 2023 (1 page) |
24 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
8 July 2022 | Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 5 Brayford Square London E1 0SG on 8 July 2022 (1 page) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
12 April 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
2 June 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
27 November 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
7 October 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Termination of appointment of Steven Michael Green as a director on 10 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Steven Michael Green as a director on 10 October 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 October 2018 | Termination of appointment of Steven Michael Green as a director on 10 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Steven Michael Green as a director on 10 October 2018 (2 pages) |
18 September 2018 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 27 June 2016
|
24 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Miss Julie Anne Davey on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Miss Julie Anne Davey on 1 March 2016 (2 pages) |
14 March 2016 | Secretary's details changed for Daniel Skidmore on 1 March 2016 (1 page) |
14 March 2016 | Secretary's details changed for Daniel Skidmore on 1 March 2016 (1 page) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Daniel Skidmore on 6 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Daniel Skidmore on 6 March 2015 (1 page) |
9 March 2015 | Director's details changed for Miss Julie Anne Davey on 6 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Miss Julie Anne Davey on 6 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Miss Julie Anne Davey on 6 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Daniel Skidmore on 6 March 2015 (1 page) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 November 2014 | Registered office address changed from , 47 Coldharbour, London, E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 47 Coldharbour London E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Appointment of Daniel Skidmore as a secretary (2 pages) |
13 April 2011 | Appointment of Daniel Skidmore as a secretary (2 pages) |
11 April 2011 | Termination of appointment of William Cheung as a secretary (1 page) |
11 April 2011 | Termination of appointment of William Cheung as a secretary (1 page) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 March 2009 | Director appointed julie anne davey (2 pages) |
9 March 2009 | Secretary appointed william cheung (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, roman house 207-208 moulsham street, chelmsford, essex, CM2 0LG (1 page) |
9 March 2009 | Director appointed julie anne davey (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
9 March 2009 | Secretary appointed william cheung (2 pages) |
25 November 2008 | Appointment terminated secretary michael alexander (1 page) |
25 November 2008 | Appointment terminated secretary michael alexander (1 page) |
14 November 2008 | Appointment terminated director lana alexander (1 page) |
14 November 2008 | Appointment terminated director lana alexander (1 page) |
30 May 2008 | Appointment terminated director suhail ali (1 page) |
30 May 2008 | Appointment terminated secretary vishalee patel (1 page) |
30 May 2008 | Secretary appointed michael alexander (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 6 bodley close new malden KT3 5QQ (1 page) |
30 May 2008 | Secretary appointed michael alexander (2 pages) |
30 May 2008 | Appointment terminated secretary vishalee patel (1 page) |
30 May 2008 | Director appointed lana maxine alexander (2 pages) |
30 May 2008 | Appointment terminated director suhail ali (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 May 2008 | Director appointed lana maxine alexander (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, 6 bodley close, new malden, KT3 5QQ (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (6 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (6 pages) |
29 February 2008 | Secretary appointed vishalee anil patel (2 pages) |
29 February 2008 | Secretary appointed vishalee anil patel (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
6 March 2007 | Incorporation (17 pages) |
6 March 2007 | Incorporation (17 pages) |