London
NW6 1DS
Director Name | Athavan Arunachalam |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 St Johns Close Uxbridge Middlesex UB8 2UX |
Director Name | Mr Nacer Barre |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 34 Parkhall Road London N2 9PU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Accountancy Group Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Svs House Oliver Grove London SE25 6EJ |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 8 Chamberlayne Road Kensal Rise London NW10 3JD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Brahim Djouadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,189 |
Cash | £38,543 |
Current Liabilities | £57,125 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
5 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
17 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Registered office address changed from 102 Fortune Green Road London NW6 1DS United Kingdom on 15 June 2014 (1 page) |
15 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Registered office address changed from 102 Fortune Green Road London NW6 1DS United Kingdom on 15 June 2014 (1 page) |
9 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Accountancy Group Company Secretaries Ltd as a secretary (1 page) |
9 August 2012 | Termination of appointment of Accountancy Group Company Secretaries Ltd as a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 July 2010 | Secretary's details changed for Accountancy Group Secretaries Ltd on 22 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Accountancy Group Secretaries Ltd on 22 May 2010 (2 pages) |
10 July 2010 | Termination of appointment of Nacer Barre as a director (1 page) |
10 July 2010 | Director's details changed for Brahim Djouadi on 22 May 2010 (2 pages) |
10 July 2010 | Termination of appointment of Nacer Barre as a director (1 page) |
10 July 2010 | Director's details changed for Brahim Djouadi on 22 May 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from svs house oliver grove london SE25 6EJ (1 page) |
11 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from svs house oliver grove london SE25 6EJ (1 page) |
11 August 2008 | Location of debenture register (1 page) |
29 April 2008 | Appointment terminated director athavan arunachalam (1 page) |
29 April 2008 | Director appointed nacer barre (2 pages) |
29 April 2008 | Appointment terminated director athavan arunachalam (1 page) |
29 April 2008 | Director appointed nacer barre (2 pages) |
26 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
26 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: svs house oliver grove london SE25 6EJ (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: svs house oliver grove london SE25 6EJ (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Incorporation (12 pages) |
25 April 2007 | Incorporation (12 pages) |