London
N15 6UH
Secretary Name | Mrs Fahimun Nisha |
---|---|
Status | Current |
Appointed | 01 April 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 39 Birchwood Road West Byfleet KT14 6DW |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wargrave Avenue London N15 6UH |
Registered Address | 31ensign House Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1 at £1 | Damian McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,613 |
Cash | £200,674 |
Current Liabilities | £16,061 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (10 pages) |
---|---|
21 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (9 pages) |
26 January 2022 | Registered office address changed from 39 Birchwood Road West Byfleet Surrey KT14 6DW England to 31Ensign House Juniper Drive London SW18 1TA on 26 January 2022 (1 page) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (10 pages) |
19 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Elizabeth Mcdonald as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Fahimun Nisha as a secretary (2 pages) |
10 April 2017 | Termination of appointment of Elizabeth Mcdonald as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Fahimun Nisha as a secretary (2 pages) |
10 April 2017 | Termination of appointment of Elizabeth Mcdonald as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 13 Wargrave Avenue London London N15 6UH to 39 Birchwood Road West Byfleet Surrey KT14 6DW on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Elizabeth Mcdonald as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Fahimun Nisha as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Fahimun Nisha as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from 13 Wargrave Avenue London London N15 6UH to 39 Birchwood Road West Byfleet Surrey KT14 6DW on 10 April 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2014 | Cancellation of shares. Statement of capital on 23 April 2013
|
29 July 2014 | Purchase of own shares. (3 pages) |
29 July 2014 | Purchase of own shares. (3 pages) |
29 July 2014 | Cancellation of shares. Statement of capital on 23 April 2013
|
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 January 2013 | Secretary's details changed for Elizabeth Mcdonald on 29 April 2012 (1 page) |
17 January 2013 | Secretary's details changed for Elizabeth Mcdonald on 29 April 2012 (1 page) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 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) |
17 May 2010 | Director's details changed for Damian Mcdonald on 23 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Damian Mcdonald on 23 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
23 April 2007 | Incorporation (18 pages) |
23 April 2007 | Incorporation (18 pages) |