London
NW3 4SE
Director Name | Jagdish Sunderji Vaghela |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Marlborough Court Pembroke Road London W8 6DF |
Director Name | Robert Michael Richard Walpole |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 51a Fairholme Road London W14 9JY |
Secretary Name | Mrs Alexandra Elizabeth Walpole |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 51a Fairholme Road London W14 9JY |
Director Name | Mr David James Capel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 51 Fairholme Road London W14 9JY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Ramillies House F Winter @ Co 2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Alexandra Walpole & Robert Michael Richard Walpole 25.00% Ordinary |
---|---|
1 at £1 | Alice Matarelli 25.00% Ordinary |
1 at £1 | Jagdish Sunderji Vaghela & Ashil Vaghela 25.00% Ordinary |
1 at £1 | Philippa Blaker & Marshall Blaker & Sharon Horwitz & Gary Mark Blaker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,655 |
Cash | £1,651 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
16 November 2020 | Registered office address changed from C/O Gary Blaker 13 Flat 2, 13 Steeles Road London NW3 4SE to Ramillies House Ramillies Street London W1F 7LN on 16 November 2020 (1 page) |
---|---|
16 November 2020 | Registered office address changed from Ramillies House Ramillies Street London W1F 7LN England to Ramillies House F Winter @ Co 2 Ramillies Street London W1F 7LN on 16 November 2020 (1 page) |
29 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
1 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
2 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
4 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 December 2014 | Registered office address changed from 51 Fairholme Road London W14 9JY to C/O Gary Blaker 13 Flat 2, 13 Steeles Road London NW3 4SE on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 51 Fairholme Road London W14 9JY to C/O Gary Blaker 13 Flat 2, 13 Steeles Road London NW3 4SE on 24 December 2014 (1 page) |
3 December 2014 | Termination of appointment of David James Capel as a director on 17 November 2014 (1 page) |
3 December 2014 | Termination of appointment of David James Capel as a director on 17 November 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Director's details changed for Mr David James Capel on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Mr David James Capel on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 2 September 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Registered office address changed from 51a Fairholme Road West Kensington London W14 9JY on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 51a Fairholme Road West Kensington London W14 9JY on 30 August 2012 (1 page) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 30 August 2012 (1 page) |
10 July 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
10 July 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Secretary's details changed for Alexandra Elizabeth Smillie on 10 January 2011 (1 page) |
5 September 2011 | Secretary's details changed for Alexandra Elizabeth Smillie on 10 January 2011 (1 page) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Appointment of Mr David James Capel as a director (2 pages) |
23 September 2010 | Director's details changed for Robert Michael Richard Walpole on 27 August 2010 (2 pages) |
23 September 2010 | Appointment of Mr David James Capel as a director (2 pages) |
23 September 2010 | Director's details changed for Robert Michael Richard Walpole on 27 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Jagdish Sunderji Vaghela on 27 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Jagdish Sunderji Vaghela on 27 August 2010 (2 pages) |
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
18 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
18 September 2009 | Director's change of particulars / jadish vaghela / 14/09/2009 (2 pages) |
18 September 2009 | Director's change of particulars / jadish vaghela / 14/09/2009 (2 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
17 October 2008 | Director appointed gary mark blaker (2 pages) |
17 October 2008 | Director appointed robert michael richard walpole (2 pages) |
17 October 2008 | Director appointed jadish sunderji vaghela (2 pages) |
17 October 2008 | Secretary appointed alexandra elizabeth smillie (2 pages) |
17 October 2008 | Director appointed jadish sunderji vaghela (2 pages) |
17 October 2008 | Director appointed gary mark blaker (2 pages) |
17 October 2008 | Director appointed robert michael richard walpole (2 pages) |
17 October 2008 | Secretary appointed alexandra elizabeth smillie (2 pages) |
16 October 2008 | Appointment terminated director sdg secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated director sdg secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
27 August 2008 | Incorporation (16 pages) |
27 August 2008 | Incorporation (16 pages) |