London
SW1W 9QQ
Secretary Name | Mrs Eliane Claudia Collier-Wright |
---|---|
Status | Current |
Appointed | 31 March 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 128 Ebury Street London SW1W 9QQ |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Mr John Robert Collier-Wright |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 66 Abbey Road St Johns Wood London NW8 0QH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michael Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Skelley Road Stratford London E15 4BA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Eliane Collier-wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,300 |
Net Worth | £106,364 |
Cash | £167,693 |
Current Liabilities | £72,230 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
31 March 2016 | Termination of appointment of Michael Ferris as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 49 Mount Street London W1K 2SD England to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Eliane Claudia Collier-Wright as a secretary on 31 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 February 2014 | Registered office address changed from C/O. Rawi & Co., 128 Ebury Street, London SW1W 9QQ U.K. on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Appointment of Mrs Eliane Claudia Collier-Wright as a director (2 pages) |
22 March 2010 | Termination of appointment of John Collier-Wright as a director (1 page) |
25 February 2010 | Director's details changed for John Collier-Wright on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for John Collier-Wright on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
27 February 2009 | Director appointed john collier-wright (2 pages) |
27 February 2009 | Secretary appointed michael ferris (2 pages) |
11 February 2009 | Appointment terminated director ela shah (1 page) |
11 February 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 January 2009 | Incorporation (17 pages) |