London
WC1N 2PH
Director Name | Mrs Kavita Malhotra |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Mrs Kavita Malhotra |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Gaurav Malhotra |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(10 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Shyam Malhotra |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190,902 |
Cash | £8,435 |
Current Liabilities | £101,791 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
3 July 2013 | Delivered on: 9 July 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as flat 4, 22 grange park, ealing, london W5 3PS. Notification of addition to or amendment of charge. Outstanding |
---|
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Director's details changed for Mr Raman Malhotra on 14 July 2020 (2 pages) |
14 July 2020 | Secretary's details changed for Mrs Kavita Malhotra on 14 July 2020 (1 page) |
14 July 2020 | Director's details changed for Mrs Kavita Malhotra on 14 July 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
11 September 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 February 2018 | Appointment of Mr Shyam Malhotra as a director on 21 December 2017 (2 pages) |
5 February 2018 | Appointment of Mr Gaurav Malhotra as a director on 1 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
9 July 2013 | Registration of charge 063106740001 (6 pages) |
9 July 2013 | Registration of charge 063106740001 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 September 2010 | Director's details changed for Kavita Malhotra on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Kavita Malhotra on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Kavita Malhotra on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from finance house 15 wilberforce road hendon london NW9 6BB (1 page) |
10 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 1 doughty street london WC1N 2PH uk (1 page) |
10 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 1 doughty street london WC1N 2PH uk (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from finance house 15 wilberforce road hendon london NW9 6BB (1 page) |
31 July 2009 | Ad 26/07/09\gbp si 250@1=250\gbp ic 10/260\ (2 pages) |
31 July 2009 | Ad 26/07/09\gbp si 250@1=250\gbp ic 10/260\ (2 pages) |
26 November 2008 | Ad 06/10/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
26 November 2008 | Ad 06/10/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
4 July 2008 | Appointment terminate, director and secretary brighton director LIMITED logged form (1 page) |
4 July 2008 | Appointment terminate, director and secretary brighton director LIMITED logged form (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
13 September 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: finance house 15 wilberforce road london NW9 6BB (1 page) |
11 September 2007 | New secretary appointed;new director appointed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: finance house 15 wilberforce road london NW9 6BB (1 page) |
12 July 2007 | Incorporation (9 pages) |
12 July 2007 | Incorporation (9 pages) |