London
E14 5RE
Director Name | Shiraz Kiran Nazeer |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Yakeen Prabdial |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hackwood Lane Cliddesden Basingstoke Hampshire RG25 2NH |
Director Name | Mrs Adeshtha Ramsander-Prabdial |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Hackwood Lane Cliddesden Basingstoke Hampshire RG25 2NH |
Secretary Name | Adeshtha Ramsander-Prabdial |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hackwood Lane Cliddesden Basingstoke Hampshire RG25 2NH |
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adeshtha Ramsander-prabdial 50.00% Ordinary |
---|---|
50 at £1 | Yakeen Prabdial 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,501 |
Cash | £60,713 |
Current Liabilities | £43,260 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
7 February 2024 | Registered office address changed from 14 Hackwood Lane Cliddesden Basingstoke RG25 2NH to 30 Churchill Place London E14 5RE on 7 February 2024 (1 page) |
---|---|
15 January 2024 | Amended total exemption full accounts made up to 30 November 2020 (9 pages) |
14 January 2024 | Amended total exemption full accounts made up to 30 November 2021 (9 pages) |
1 December 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
7 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
12 August 2022 | Amended total exemption full accounts made up to 30 November 2019 (8 pages) |
8 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
13 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
26 November 2020 | Amended total exemption full accounts made up to 30 November 2018 (8 pages) |
15 January 2020 | Cessation of Adeshtha Ramsander-Prabdial as a person with significant control on 15 January 2020 (1 page) |
15 January 2020 | Notification of Adeshtha Ramsander-Prabdial as a person with significant control on 15 January 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
25 November 2019 | Change of details for Mr Yakeen Prabdial as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Notification of Adeshtha Ramsander-Prabdial as a person with significant control on 25 November 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
16 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Secretary's details changed for Adeshtha Ramsander-Prabdial on 10 November 2011 (2 pages) |
16 January 2012 | Director's details changed for Adeshtha Ramsander-Prabdial on 10 November 2011 (2 pages) |
16 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Secretary's details changed for Adeshtha Ramsander-Prabdial on 10 November 2011 (2 pages) |
16 January 2012 | Director's details changed for Adeshtha Ramsander-Prabdial on 10 November 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Yakeen Prabdial on 10 November 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Yakeen Prabdial on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from 23 Britannia Drive Basingstoke RG22 4FW on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 23 Britannia Drive Basingstoke RG22 4FW on 10 November 2011 (1 page) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
27 November 2009 | Director's details changed for Adeshtha Ramsander-Prabdial on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Yakeen Prabdial on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Adeshtha Ramsander-Prabdial on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Yakeen Prabdial on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
12 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 November 2007 | Incorporation (13 pages) |
12 November 2007 | Incorporation (13 pages) |