London
W5 4SE
Director Name | Camilla Mary Pay |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2008(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 11 Hereford Road London W5 4SE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 Hereford Road London W5 4SE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
75 at £1 | Bob Edward Knight 75.00% Ordinary |
---|---|
25 at £1 | Camilla Mary Pay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,475 |
Cash | £121,619 |
Current Liabilities | £66,825 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
28 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
25 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 June 2018 | Notification of Camilla Mary Pay as a person with significant control on 25 June 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 August 2017 | Notification of Bob Edward Knight as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Bob Edward Knight as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 November 2012 | Registered office address changed from 1a Mount Avenue Ealing London W5 1QB U.K. on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Bob Edward Knight on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Bob Edward Knight on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Camilla Mary Pay on 2 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 1a Mount Avenue Ealing London W5 1QB U.K. on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Bob Edward Knight on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Camilla Mary Pay on 2 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 1a Mount Avenue Ealing London W5 1QB U.K. on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Camilla Mary Pay on 2 November 2012 (2 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Camilla Mary Pay on 25 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Camilla Mary Pay on 25 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Bob Edward Knight on 25 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Bob Edward Knight on 25 June 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
3 July 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
3 July 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
21 July 2008 | Director's change of particulars / rob knight / 14/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / rob knight / 14/07/2008 (1 page) |
7 July 2008 | Director appointed rob edward knight (2 pages) |
7 July 2008 | Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 July 2008 | Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 July 2008 | Director appointed camilla mary pay (2 pages) |
7 July 2008 | Director appointed rob edward knight (2 pages) |
7 July 2008 | Director appointed camilla mary pay (2 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 June 2008 | Incorporation (15 pages) |
25 June 2008 | Incorporation (15 pages) |