London
SW1V 2LL
Secretary Name | Chui Kan Monteiro |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Churton Street London SW1V 2LL |
Director Name | Chui Kan Monteiro |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 March 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18a Churton Street London SW1V 2LL |
Director Name | Mr Matthew Lee-Monteiro |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 March 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18a Churton Street London SW1V 2LL |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 020 78349730 |
---|---|
Telephone region | London |
Registered Address | 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Paulo Albino Monteiro 70.00% Ordinary |
---|---|
5 at £1 | Matthew Monteiro 5.00% Ordinary |
25 at £1 | Chui Kan Monteiro 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,070 |
Cash | £4 |
Current Liabilities | £49,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
28 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 March 2023 | Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 21 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2022 | Termination of appointment of Matthew Lee-Monteiro as a director on 28 March 2022 (1 page) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Appointment of Mr Matthew Lee-Monteiro as a director on 21 April 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
2 March 2021 | Appointment of Chui Kan Monteiro as a director on 1 March 2021 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from 140a Tachbrook Street London SW1V 2NE to 22 Moreton Street London SW1V 2PT on 27 February 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
29 April 2009 | Appointment terminated director rwl directors LIMITED (1 page) |
29 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
29 April 2009 | Appointment terminated director rwl directors LIMITED (1 page) |
1 April 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2008 | Director appointed paulo monteiro (2 pages) |
1 April 2008 | Secretary appointed chui monteiro (2 pages) |
1 April 2008 | Director appointed paulo monteiro (2 pages) |
1 April 2008 | Secretary appointed chui monteiro (2 pages) |
1 April 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
17 March 2008 | Incorporation (22 pages) |
17 March 2008 | Incorporation (22 pages) |