Lisbon
Portugal
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Isha Arora 50.00% Ordinary |
---|---|
1 at £1 | Samiullah Sheik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,242 |
Cash | £17,195 |
Current Liabilities | £14,801 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
27 December 2023 | Unaudited abridged accounts made up to 31 July 2023 (8 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
8 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
12 January 2023 | Change of details for Mrs Isha Arora as a person with significant control on 1 March 2021 (2 pages) |
12 January 2023 | Change of details for Mr Samiullah Sheik as a person with significant control on 1 March 2021 (2 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
12 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
1 March 2021 | Change of details for Mrs Isha Arora as a person with significant control on 26 February 2021 (2 pages) |
1 March 2021 | Change of details for Mr Samiullah Sheik as a person with significant control on 26 February 2021 (2 pages) |
1 March 2021 | Change of details for Mrs Isha Arora as a person with significant control on 26 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Samiullah Sheik on 26 February 2021 (2 pages) |
26 February 2021 | Change of details for Mrs Isha Arora as a person with significant control on 26 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Samiullah Sheik on 26 February 2021 (2 pages) |
26 February 2021 | Change of details for Mr Samiullah Sheik as a person with significant control on 26 February 2021 (2 pages) |
8 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
10 August 2019 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
16 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 August 2016 | Director's details changed for Samiullah Sheik on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Samiullah Sheik on 9 August 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
12 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
20 August 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 July 2014 | Termination of appointment of Same-Day Company Services Limited as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Same-Day Company Services Limited as a secretary on 14 July 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 9 December 2013 (1 page) |
3 September 2013 | Director's details changed for Samiullah Sheik on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Samiullah Sheik on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Samiullah Sheik on 3 September 2013 (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Samiullah Sheik on 11 September 2011 (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Samiullah Sheik on 11 September 2011 (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 September 2012 | Director's details changed for Samiullah Sheik on 3 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Samiullah Sheik on 3 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Samiullah Sheik on 3 September 2012 (2 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 November 2010 | Director's details changed for Samiullah Sheik on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Samiullah Sheik on 26 November 2010 (2 pages) |
28 October 2010 | Registered office address changed from 146 Stanley Road Hounslow TW3 1YT on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 146 Stanley Road Hounslow TW3 1YT on 28 October 2010 (1 page) |
16 August 2010 | Secretary's details changed for Same-Day Company Services Limited on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Same-Day Company Services Limited on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Director's details changed for Samiullah Sheik on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Samiullah Sheik on 14 August 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 April 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
27 April 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
14 August 2007 | Incorporation (11 pages) |
14 August 2007 | Incorporation (11 pages) |