London
SW1A 2BY
Director Name | Dr Malaya Kumar Nayak |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 6th Floor, 41 Whitehall London SW1A 2BY |
Director Name | Mrs Monalisa Nayak |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 6th Floor, 41 Whitehall London SW1A 2BY |
Website | itbuzz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37404080 |
Telephone region | London |
Registered Address | Gemma House 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
93 at £1 | Malaya Kumar Nayak 93.00% Ordinary |
---|---|
7 at £1 | Monalisa Nayak 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,327 |
Cash | £6,364 |
Current Liabilities | £6,834 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
18 March 2020 | Delivered on: 19 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Tres bon hotel 2 trafalgar road blackpool FY1 6AW registered at land registry under title number LA444834. Outstanding |
---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
19 March 2020 | Registration of charge 068650590001, created on 18 March 2020 (9 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 May 2018 | Change of details for Dr Malaya Kumar Nayak as a person with significant control on 18 May 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
16 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 May 2015 | Termination of appointment of Monalisa Nayak as a director on 24 April 2015 (1 page) |
4 May 2015 | Register inspection address has been changed to 70 Rothwell Road Dagenham Essex RM9 4JA (1 page) |
4 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Termination of appointment of Monalisa Nayak as a director on 24 April 2015 (1 page) |
4 May 2015 | Register inspection address has been changed to 70 Rothwell Road Dagenham Essex RM9 4JA (1 page) |
4 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
1 May 2015 | Director's details changed for Mrs Monalisa Nayak on 30 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs Monalisa Nayak on 30 April 2015 (2 pages) |
26 February 2015 | Registered office address changed from 6Th Floor Whitehall 41 Whitehall London SW1A 2BY United Kingdom to Whitehall House 6Th Floor, 41 Whitehall London SW1A 2BY on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 6Th Floor Whitehall 41 Whitehall London SW1A 2BY United Kingdom to Whitehall House 6Th Floor, 41 Whitehall London SW1A 2BY on 26 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 6Th Floor Whitehall 41 Whitehall London SW1A 2BY on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 6Th Floor, 41 Whitehall London SW1A 2BY England to 6Th Floor Whitehall 41 Whitehall London SW1A 2BY on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 6Th Floor, 41 Whitehall London SW1A 2BY England to 6Th Floor Whitehall 41 Whitehall London SW1A 2BY on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 6Th Floor Whitehall 41 Whitehall London SW1A 2BY on 23 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 6Th Floor, 41 Whitehall London SW1A 2BY on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 70 Rothwell Road Dagenham Essex RM9 4JA to 6Th Floor, 41 Whitehall London SW1A 2BY on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 6Th Floor, 41 Whitehall London SW1A 2BY on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 70 Rothwell Road Dagenham Essex RM9 4JA to 6Th Floor, 41 Whitehall London SW1A 2BY on 20 February 2015 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 December 2013 | Appointment of Dr Malaya Kumar Nayak as a director (2 pages) |
1 December 2013 | Appointment of Dr Malaya Kumar Nayak as a director (2 pages) |
12 August 2013 | Amended accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Amended accounts made up to 31 March 2013 (9 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Mrs Monalisa Nayak on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Mrs Monalisa Nayak on 26 February 2013 (1 page) |
26 February 2013 | Secretary's details changed for Mrs Monalisa Nayak on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mrs Monalisa Nayak on 26 February 2013 (2 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 August 2010 | Registered office address changed from 34 Stanley Road Manor Park London E12 6RJ United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 34 Stanley Road Manor Park London E12 6RJ United Kingdom on 12 August 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mrs Monalisa Nayak on 25 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Monalisa Nayak on 25 March 2010 (2 pages) |
31 March 2009 | Incorporation (11 pages) |
31 March 2009 | Incorporation (11 pages) |