London
E18 2BL
Director Name | Dr Disha Kapoor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Drive London E18 2BL |
Director Name | Dr Ranjana Kapoor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Drive London E18 2BL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dinesh Kapoor 33.33% Ordinary |
---|---|
1 at £1 | Disha Kapoor 33.33% Ordinary |
1 at £1 | Ranjana Kapoor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194 |
Cash | £3,029 |
Current Liabilities | £2,838 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
6 April 2017 | Director's details changed for Doctor Ranjana Kapoor on 27 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
6 April 2017 | Director's details changed for Doctor Disha Kapoor on 27 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 February 2015 | Director's details changed for Doctor Ranjana Kapoor on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Doctor Disha Kapoor on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
16 January 2014 | Appointment of Doctor Ranjana Kapoor as a director (3 pages) |
16 January 2014 | Appointment of Doctor Disha Kapoor as a director (3 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 April 2010 | Director's details changed for Doctor Dinesh Kapoor on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Doctor Dinesh Kapoor on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
17 April 2009 | Director appointed doctor dinesh kapoor (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from ramsey house 18 vera avenue london N21 1RE (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
7 April 2009 | Gbp nc 1000/100000\27/03/09 (2 pages) |
7 April 2009 | Appointment terminated director graham cowan (1 page) |
7 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
27 March 2009 | Incorporation (16 pages) |