Berkeley Square Mayfair
London
W1J 6QE
Secretary Name | Mr Bhupen Nemchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Nigel Dennis Powell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Mr Bhupen Nemchand Shah |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Bhupendra Nemchand Shah 5.00% Ordinary |
---|---|
5 at £1 | Clive Conyers 5.00% Ordinary |
5 at £1 | Nigel Dennis Powell 5.00% Ordinary |
5 at £1 | Sabina Sebastian 5.00% Ordinary |
32 at £1 | Bharat Thakrar 32.00% Ordinary |
32 at £1 | Hardip Singh 32.00% Ordinary |
16 at £1 | Luke Richard Mason 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,230 |
Cash | £34,948 |
Current Liabilities | £120,323 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 July 2021 | Change of details for Mr Bharat Kumar Hirji Thakrar as a person with significant control on 6 April 2016 (2 pages) |
8 June 2021 | Notification of Kirenjeet Kaur as a person with significant control on 8 June 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
8 June 2021 | Cessation of Hardip Singh as a person with significant control on 8 June 2021 (1 page) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 July 2018 | Appointment of Mr Bhupen Nemchand Shah as a director on 13 July 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
26 June 2017 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page) |
26 June 2017 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 February 2016 | Director's details changed for Nigel Dennis Powell on 1 January 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 January 2016 (1 page) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Mr Luke Richard Mason on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Luke Richard Mason on 1 January 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 January 2016 (1 page) |
8 February 2016 | Director's details changed for Nigel Dennis Powell on 1 January 2016 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 November 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (1 page) |
2 November 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (1 page) |
2 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
8 October 2008 | Director appointed nigel dennis powell (2 pages) |
8 October 2008 | Director appointed nigel dennis powell (2 pages) |
29 September 2008 | Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
29 September 2008 | Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 May 2008 | Secretary appointed bhupendra nemchand shah (2 pages) |
28 May 2008 | Secretary appointed bhupendra nemchand shah (2 pages) |
28 May 2008 | Director appointed luke richard mason (2 pages) |
28 May 2008 | Director appointed luke richard mason (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
8 February 2008 | Incorporation (14 pages) |
8 February 2008 | Incorporation (14 pages) |