414 Wimbledon Park Road
London
SW19 6PW
Director Name | Miss Theroshene Naidoo |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Director Of Studies |
Country of Residence | England |
Correspondence Address | 4 Osborne House 414 Wimbledon Park Road London SW19 6PW |
Secretary Name | Miss Theroshene Naidoo |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Director Of Studies |
Country of Residence | England |
Correspondence Address | 4 Osborne House 414 Wimbledon Park Road London SW19 6PW |
Registered Address | C/O Bareham & Co 25 Cabot Square London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
98 at £1 | Lalith Duvvur 98.00% Ordinary |
---|---|
2 at £1 | Theroshene Naidoo 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,665 |
Cash | £696 |
Current Liabilities | £156 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 November 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2019 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 September 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-09-24
|
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-09-24
|
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 August 2013 | Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom on 21 August 2013 (1 page) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Capitals not rolled up (2 pages) |
29 September 2010 | Capitals not rolled up (2 pages) |
30 July 2010 | Registered office address changed from 4 Osborne House 414 Wimbledon Park Road London SW19 6PW on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 4 Osborne House 414 Wimbledon Park Road London SW19 6PW on 30 July 2010 (1 page) |
27 April 2010 | Director's details changed for Lalith Duvvur on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lalith Duvvur on 4 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Lalith Duvvur on 4 April 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
20 January 2009 | Ad 10/12/08\gbp si 10@1=10\gbp ic 40/50\ (2 pages) |
20 January 2009 | Ad 10/12/08\gbp si 10@1=10\gbp ic 40/50\ (2 pages) |
27 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
28 August 2008 | Ad 27/08/08\gbp si 18@1=18\gbp ic 22/40\ (2 pages) |
28 August 2008 | Director and secretary's change of particulars / theroshene naidoo / 01/04/2008 (1 page) |
28 August 2008 | Ad 27/08/08\gbp si 18@1=18\gbp ic 22/40\ (2 pages) |
28 August 2008 | Director and secretary's change of particulars / theroshene naidoo / 01/04/2008 (1 page) |
28 August 2008 | Ad 06/04/08\gbp si 9@1=9\gbp ic 13/22\ (2 pages) |
28 August 2008 | Ad 06/04/08\gbp si 9@1=9\gbp ic 13/22\ (2 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Ad 04/04/07--------- £ si 2@1=2 £ ic 11/13 (1 page) |
29 October 2007 | Ad 25/10/07--------- £ si 9@1=9 £ ic 2/11 (1 page) |
29 October 2007 | Ad 04/04/07--------- £ si 2@1=2 £ ic 11/13 (1 page) |
29 October 2007 | Ad 25/10/07--------- £ si 9@1=9 £ ic 2/11 (1 page) |
4 April 2007 | Incorporation (15 pages) |
4 April 2007 | Incorporation (15 pages) |