London
WC1R 4TQ
Secretary Name | Nergish Rohintan Irani |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Dr Rohintan Sheriar Irani 75.00% Ordinary |
---|---|
25 at £1 | Mr Kaizad Rohintan Irani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,328 |
Cash | £744,828 |
Current Liabilities | £70,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
26 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Director's details changed for Dr Rohintan Sheriar Irani on 1 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Dr Rohintan Sheriar Irani on 1 May 2023 (2 pages) |
5 June 2023 | Change of details for Dr Rohintan Sheriar Irani as a person with significant control on 1 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Dr Rohintan Sheriar Irani on 1 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Dr Rohintan Sheriar Irani on 1 May 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 November 2022 | Secretary's details changed for Nergish Rohintan Irani on 5 November 2022 (1 page) |
25 November 2022 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 25 November 2022 (1 page) |
25 November 2022 | Director's details changed for Dr Rohintan Sheriar Irani on 5 November 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
10 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Rohintan Sheriar Irani as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Rohintan Sheriar Irani as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Director's details changed for Dr Rohintan Sheriar Irani on 21 April 2010 (3 pages) |
2 July 2010 | Secretary's details changed for Nergish Rohintan Irani on 21 April 2010 (3 pages) |
2 July 2010 | Secretary's details changed for Nergish Rohintan Irani on 21 April 2010 (3 pages) |
2 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Director's details changed for Dr Rohintan Sheriar Irani on 21 April 2010 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 October 2008 | Return made up to 30/05/08; full list of members (5 pages) |
6 October 2008 | Return made up to 30/05/08; full list of members (5 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
6 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
24 May 2007 | Incorporation (16 pages) |
24 May 2007 | Incorporation (16 pages) |