London
W10 6NZ
Secretary Name | John Ronald Burston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 29 Gauntlet Road Brockworth Gloucester GL3 4EB Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 176 Richmond Road Richmond Road London E8 3HN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
1000 at £1 | Nisha Parti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,259 |
Gross Profit | £80,259 |
Net Worth | £1,081 |
Cash | £10,251 |
Current Liabilities | £17,631 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
20 July 2023 | Change of details for Ms Nisha Parti as a person with significant control on 20 July 2023 (2 pages) |
---|---|
20 July 2023 | Director's details changed for Miss Nisha Parti on 20 July 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
7 March 2023 | Registered office address changed from 65a St. Quintin Avenue London W10 6NZ to 176 Richmond Road Richmond Road London E8 3HN on 7 March 2023 (1 page) |
23 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 January 2023 | Appointment of Miss Jemima Victoria Garthwaite as a director on 26 January 2023 (2 pages) |
12 October 2022 | Director's details changed for Nisha Parti on 4 October 2022 (2 pages) |
12 October 2022 | Change of details for Ms Nisha Parti as a person with significant control on 4 October 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
12 August 2021 | Change of details for Ms Nisha Parti as a person with significant control on 12 August 2021 (2 pages) |
12 August 2021 | Director's details changed for Nisha Parti on 12 August 2021 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
2 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of John Ronald Burston as a secretary on 10 March 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 October 2018 | Second filing of Confirmation Statement dated 31/07/2016 (7 pages) |
3 September 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates
|
4 March 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
4 March 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 October 2014 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
27 October 2014 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
26 November 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
26 November 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
26 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Secretary's details changed for John Ronald Burston on 6 July 2012 (2 pages) |
14 September 2012 | Secretary's details changed for John Ronald Burston on 6 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Secretary's details changed for John Ronald Burston on 6 July 2012 (2 pages) |
13 March 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
13 March 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
10 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
1 March 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
16 January 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
29 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Incorporation (17 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Incorporation (17 pages) |