London
EC4A 2EA
Secretary Name | Mrs Nicola Coveney |
---|---|
Status | Current |
Appointed | 16 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 16 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,925 |
Cash | £699 |
Current Liabilities | £6,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
14 September 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
7 September 2020 | Cessation of Rahim Alnur Dhanani as a person with significant control on 27 September 2019 (1 page) |
7 September 2020 | Notification of Amyn Hotels Limited as a person with significant control on 27 September 2019 (2 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
16 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 November 2016 | Amended group of companies' accounts made up to 31 December 2015 (19 pages) |
23 November 2016 | Amended group of companies' accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
15 September 2014 | Secretary's details changed for Mrs Nicola Coveney on 1 November 2013 (1 page) |
15 September 2014 | Director's details changed for Mr Rahim Alnur Dhanani on 1 November 2013 (2 pages) |
15 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Secretary's details changed for Mrs Nicola Coveney on 1 November 2013 (1 page) |
15 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Director's details changed for Mr Rahim Alnur Dhanani on 1 November 2013 (2 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
15 November 2013 | Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 September 2011 | Secretary's details changed for Mrs Nicole Coveney on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Mr Rahim Alnur Dhanani on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Mrs Nicole Coveney on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Rahim Alnur Dhanani on 12 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
20 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
23 July 2010 | Appointment of Mrs Nicole Coveney as a secretary (1 page) |
23 July 2010 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
23 July 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
23 July 2010 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
23 July 2010 | Appointment of Mrs Nicole Coveney as a secretary (1 page) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
16 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
1 September 2007 | Ad 10/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 2007 | Ad 10/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2007 | Incorporation (17 pages) |
10 August 2007 | Incorporation (17 pages) |