London
SW5 9HR
Director Name | Ms Orachit Sommung |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 282 Old Brompton Road London SW5 9HR |
Secretary Name | Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Strone Argyll PA23 8RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 282 Old Brompton Road London SW5 9HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
210 at £1 | Orachit Sommung 52.50% Ordinary |
---|---|
190 at £1 | Brian James 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,503 |
Cash | £13,593 |
Current Liabilities | £45,799 |
Latest Accounts | 26 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 26 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 June |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
16 January 2008 | Delivered on: 24 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 January 2024 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
23 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2022 | Micro company accounts made up to 26 June 2021 (5 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2021 | Micro company accounts made up to 26 June 2020 (5 pages) |
8 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 29 June 2019 (4 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 28 June 2018 (5 pages) |
5 May 2019 | Registered office address changed from 6297255 282 Old Brompton Road London SW5 9HR to 282 Old Brompton Road London SW5 9HR on 5 May 2019 (1 page) |
27 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 28 June 2017 (5 pages) |
28 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
29 June 2017 | Notification of Orachit Sommung as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 28 June 2016 (7 pages) |
29 June 2017 | Notification of Brian James as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Brian James as a person with significant control on 31 May 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 28 June 2016 (7 pages) |
29 June 2017 | Notification of Orachit Sommung as a person with significant control on 31 May 2016 (2 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
28 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (7 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 June 2014 | Registered office address changed from C/O Accountancy Business Centre 55 Denmark Hill Camberwell London SE5 8RS United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from C/O Accountancy Business Centre 55 Denmark Hill Camberwell London SE5 8RS United Kingdom on 25 June 2014 (1 page) |
13 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Orachit Sommung on 4 October 2011 (2 pages) |
30 May 2013 | Director's details changed for Orachit Sommung on 4 October 2011 (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Orachit Sommung on 4 October 2011 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 October 2012 | Termination of appointment of Richard Miller as a secretary (1 page) |
5 October 2012 | Termination of appointment of Richard Miller as a secretary (1 page) |
15 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Registered office address changed from 282 Old Brompton Road London England SW5 9HR United Kingdom on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 282 Old Brompton Road London England SW5 9HR United Kingdom on 10 September 2010 (1 page) |
15 January 2010 | Total exemption full accounts made up to 30 June 2009 (19 pages) |
15 January 2010 | Total exemption full accounts made up to 30 June 2009 (19 pages) |
17 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
12 September 2009 | Director's change of particulars / orachit sommung / 14/10/2008 (2 pages) |
12 September 2009 | Location of register of members (1 page) |
12 September 2009 | Registered office changed on 12/09/2009 from 282 old brompton road london SW5 9HR united kingdom (1 page) |
12 September 2009 | Location of debenture register (1 page) |
12 September 2009 | Director's change of particulars / brian james / 04/10/2008 (2 pages) |
12 September 2009 | Location of register of members (1 page) |
12 September 2009 | Location of debenture register (1 page) |
12 September 2009 | Director's change of particulars / brian james / 04/10/2008 (2 pages) |
12 September 2009 | Registered office changed on 12/09/2009 from 282 old brompton road london SW5 9HR united kingdom (1 page) |
12 September 2009 | Director's change of particulars / orachit sommung / 14/10/2008 (2 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 6 axis court 2 east lane london SE16 4UQ uk (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 6 axis court 2 east lane london SE16 4UQ uk (1 page) |
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 6 axis court 2 east lane london SE16 4UQ (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 6 axis court 2 east lane london SE16 4UQ (1 page) |
21 July 2008 | Location of register of members (1 page) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Ad 29/06/07--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Ad 29/06/07--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (17 pages) |
29 June 2007 | Incorporation (17 pages) |