London
E16 2AB
Director Name | Charles Lubega |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 77a Jinja Road - P.O. Box 10977 Kampala Foreign |
Secretary Name | Stephen Kakooza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Asprey Grove Caterham Surrey CR3 6BR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | guvnoruk.com |
---|
Registered Address | 1 Francis Street London E15 1JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Pius C. Aneke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,762 |
Gross Profit | £98,332 |
Net Worth | £38,626 |
Cash | £12,368 |
Current Liabilities | £127,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
2 April 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Termination of appointment of Stephen Kakooza as a secretary on 17 January 2024 (1 page) |
14 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 April 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 October 2021 | Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 1 Francis Street London E15 1JG on 20 October 2021 (1 page) |
26 March 2021 | Confirmation statement made on 11 March 2021 with no updates (2 pages) |
21 February 2021 | Secretary's details changed for Stephen Kakooza on 11 February 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 September 2020 | Secretary's details changed for Stephen Kakooza on 25 September 2020 (1 page) |
6 April 2020 | Confirmation statement made on 11 March 2020 with no updates (2 pages) |
25 March 2020 | Change of details for Mr Pius Chukwuemeka Aneke as a person with significant control on 4 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Pius Chukwuemeka Aneke on 4 March 2020 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 June 2019 | Change of details for Pius Chukwuemeka Aneke as a person with significant control on 17 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Pius Chukwuemeka Aneke on 17 June 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 11 March 2018 with updates (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
16 November 2016 | Termination of appointment of Charles Lubega as a director on 7 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Charles Lubega as a director on 7 November 2016 (2 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
21 April 2016 | Secretary's details changed for Stephen Kakooza on 15 March 2016 (3 pages) |
21 April 2016 | Secretary's details changed for Stephen Kakooza on 15 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 11 March 2016 no member list Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 March 2016 no member list Statement of capital on 2016-03-24
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
22 May 2015 | Director's details changed for Pius Chukwuemeka Aneke on 13 April 2015 (3 pages) |
22 May 2015 | Director's details changed for Pius Chukwuemeka Aneke on 13 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 October 2014 | Appointment of Pius Chukwuemeka Aneke as a director on 17 October 2014 (3 pages) |
28 October 2014 | Appointment of Pius Chukwuemeka Aneke as a director on 17 October 2014 (3 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
12 June 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 12 June 2014 (2 pages) |
9 April 2014 | Annual return made up to 11 March 2014 Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 Statement of capital on 2014-04-09
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Annual return made up to 11 March 2013 (14 pages) |
26 March 2013 | Annual return made up to 11 March 2013 (14 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (14 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (14 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
21 March 2011 | Annual return made up to 11 March 2011 (14 pages) |
21 March 2011 | Annual return made up to 11 March 2011 (14 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Annual return made up to 11 March 2010 (14 pages) |
7 April 2010 | Annual return made up to 11 March 2010 (14 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (8 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (8 pages) |
27 February 2009 | Secretary's change of particulars / stephen karooza / 23/02/2009 (1 page) |
27 February 2009 | Secretary's change of particulars / stephen karooza / 23/02/2009 (1 page) |
16 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 March 2008 | Secretary appointed stephen karooza (2 pages) |
25 March 2008 | Secretary appointed stephen karooza (2 pages) |
25 March 2008 | Director appointed charles lubega (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 152 seven sisters road london N7 7PL united kingdom (1 page) |
25 March 2008 | Director appointed charles lubega (2 pages) |
25 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 152 seven sisters road london N7 7PL united kingdom (1 page) |
25 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
13 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |