London
NW6 2AD
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Joanne Raczinkattis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Ellevdale Road Hampstead London NW3 6BB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.somelikeitholy.com |
---|---|
Email address | [email protected] |
Telephone | 020 73722382 |
Telephone region | London |
Registered Address | 37a Hemstal Road London NW6 2AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£12,600 |
Cash | £339 |
Current Liabilities | £21,657 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2024 (5 days ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
12 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Termination of appointment of Joanne Raczinkattis as a secretary (1 page) |
12 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Registered office address changed from C/O Ifield Keene 11 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from C/O Ifield Keene 11 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Termination of appointment of Joanne Raczinkattis as a secretary (1 page) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Marie Louise Mella on 28 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Marie Louise Mella on 28 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Registered office address changed from 37a Hemstal Road London NW6 2AD U.K. on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 37a Hemstal Road London NW6 2AD U.K. on 17 May 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2008 | Director appointed marie louise mella (2 pages) |
6 May 2008 | Director appointed marie louise mella (2 pages) |
6 May 2008 | Secretary appointed joanne raczinkattis (1 page) |
6 May 2008 | Secretary appointed joanne raczinkattis (1 page) |
30 April 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 April 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 April 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
28 April 2008 | Incorporation (14 pages) |
28 April 2008 | Incorporation (14 pages) |