London
W2 4BZ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ajmone Mantero |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Composer |
Correspondence Address | C/O 12 Queens Mews London W2 4BZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Tower House, Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Brook Rundall Sigal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,904 |
Cash | £24 |
Current Liabilities | £33,595 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (6 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
27 May 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 May 2013 | Termination of appointment of Ajmone Mantero as a secretary (1 page) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Termination of appointment of Ajmone Mantero as a secretary (1 page) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 April 2010 | Director's details changed for Brook Rundall Sigal on 2 February 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Ajmone Mantero on 2 February 2010 (1 page) |
20 April 2010 | Secretary's details changed for Ajmone Mantero on 2 February 2010 (1 page) |
20 April 2010 | Secretary's details changed for Ajmone Mantero on 2 February 2010 (1 page) |
20 April 2010 | Director's details changed for Brook Rundall Sigal on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Brook Rundall Sigal on 2 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
28 April 2009 | Secretary's change of particulars / ajmone mantero / 31/03/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / ajmone mantero / 31/03/2009 (1 page) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
17 April 2007 | Incorporation (14 pages) |
17 April 2007 | Incorporation (14 pages) |