London
SW1A 1ER
Director Name | Mr Ravindra Francis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 433 Romford Road Forest Gate London E7 8AB |
Director Name | Mr Subramaniam Rajeswaran |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Turnpike Link Croydon Surrey CR0 5NW |
Director Name | Ms Tanvi Prafulchandra Davda |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Registered Address | 16 St. James's Street London SW1A 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
26 September 2018 | Termination of appointment of Tanvi Prafulchandra Davda as a director on 20 September 2018 (1 page) |
26 September 2018 | Cessation of Tanvi Prafulchandra Davda as a person with significant control on 1 August 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
15 December 2016 | Appointment of Ms Tanvi Prafulchandra Davda as a director on 5 December 2016 (2 pages) |
15 December 2016 | Appointment of Ms Tanvi Prafulchandra Davda as a director on 5 December 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ England to 16 st. James's Street London SW1A 1ER on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 16 st. James's Street London SW1A 1ER England to 16 st. James's Street London SW1A 1ER on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ England to 16 st. James's Street London SW1A 1ER on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 16 st. James's Street London SW1A 1ER England to 16 st. James's Street London SW1A 1ER on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 August 2015 | Termination of appointment of Ravindra Francis as a director on 27 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Richard Graham Catherwood Smith as a director on 27 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Subramaniam Rajeswaran as a director on 27 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Ravindra Francis as a director on 27 July 2015 (1 page) |
5 August 2015 | Registered office address changed from 38 Upfield Croydon Surrey CR0 5DQ to C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Subramaniam Rajeswaran as a director on 27 July 2015 (1 page) |
5 August 2015 | Registered office address changed from 38 Upfield Croydon Surrey CR0 5DQ to C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 38 Upfield Croydon Surrey CR0 5DQ to C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Mr Richard Graham Catherwood Smith as a director on 27 July 2015 (2 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
15 January 2011 | Director's details changed for Mr Subramaniam Rajeswaran on 23 December 2010 (2 pages) |
15 January 2011 | Director's details changed for Mr Ravindra Francis on 23 December 2010 (2 pages) |
15 January 2011 | Registered office address changed from 187 Turnpike Link Croydon Surrey CR0 5NW United Kingdom on 15 January 2011 (1 page) |
15 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Registered office address changed from 187 Turnpike Link Croydon Surrey CR0 5NW United Kingdom on 15 January 2011 (1 page) |
15 January 2011 | Director's details changed for Mr Ravindra Francis on 23 December 2010 (2 pages) |
15 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Director's details changed for Mr Subramaniam Rajeswaran on 23 December 2010 (2 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
9 January 2009 | Incorporation (17 pages) |
9 January 2009 | Incorporation (17 pages) |