London
W11 1PS
Director Name | Mrs Parul Vinod Scampion |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Ladbroke Crescent London W11 1PS |
Director Name | Mr Hashit Mahendra Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 12 Ladbroke Crescent London W11 1PS |
Secretary Name | Ms Monica Khiroya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumberland Villas Cumberland Road London W3 6HA |
Secretary Name | Mr Andy Joseph Shamash |
---|---|
Status | Resigned |
Appointed | 09 September 2013(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 33 Marlborough Avenue Edgware Middlesex HA8 8UT |
Telephone | 020 89654999 |
---|---|
Telephone region | London |
Registered Address | Flat 4 12 Ladbroke Crescent London W11 1PS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
1 at £1 | Freshlead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,401 |
Cash | £3,899 |
Current Liabilities | £3,205 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
11 September 2020 | Delivered on: 17 September 2020 Persons entitled: Toby Matthew Williams Classification: A registered charge Particulars: 43 friern barnet road, london N11 1ND. Outstanding |
---|---|
5 September 2018 | Delivered on: 26 September 2018 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: 43 friern barnet road, london N11 1ND. Outstanding |
26 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 November 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
26 October 2021 | Registered office address changed from Flat 4 Ladbroke Crescent London W11 1PS England to Flat 4 12 Ladbroke Crescent London W11 1PS on 26 October 2021 (1 page) |
26 October 2021 | Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 Ladbroke Crescent London W11 1PS on 26 October 2021 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
21 September 2020 | Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 21 September 2020 (1 page) |
17 September 2020 | Registration of charge 063688810002, created on 11 September 2020 (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 September 2018 | Registration of charge 063688810001, created on 5 September 2018 (4 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018 (2 pages) |
1 June 2018 | Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 September 2013 | Appointment of Mr Andy Joseph Shamash as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Andy Joseph Shamash as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Monica Khiroya as a secretary (1 page) |
9 September 2013 | Termination of appointment of Monica Khiroya as a secretary (1 page) |
9 September 2013 | Appointment of Mr Hashit Mahendra Shah as a director (2 pages) |
9 September 2013 | Appointment of Mr Hashit Mahendra Shah as a director (2 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 October 2008 | Capitals not rolled up (2 pages) |
1 October 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
23 January 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
23 January 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
9 October 2007 | Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2007 | Incorporation (10 pages) |
12 September 2007 | Incorporation (10 pages) |