Admirals Way Docklands
London
E14 9XL
Director Name | Mr Mehboob Merchant |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchard Hounslow Middlesex TW3 1PS |
Director Name | Mr Ashni Kumar Joshi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Oldfield Lane North Greenford Middlesex UB6 8PN |
Secretary Name | Mr Mehboob Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchard Hounslow Middlesex TW3 1PS |
Director Name | Mr Amritpal Singh Khalsa |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 2012) |
Role | Estate Agents |
Country of Residence | England |
Correspondence Address | 2 Royal Parade Ealing London W5 1ET |
Director Name | Mr Mihir Shreekant Dhanak |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Royal Parade Hangerlane London W5 1ET |
Website | knightyoungealing.com |
---|---|
Telephone | 020 89911780 |
Telephone region | London |
Registered Address | Suite 16 Beaufort Court Admirals Way Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Whitehall (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,136 |
Cash | £10,164 |
Current Liabilities | £86,998 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
18 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
17 March 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
26 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
1 May 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
8 August 2019 | Termination of appointment of Mihir Shreekant Dhanak as a director on 7 August 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
21 September 2018 | Second filing of Confirmation Statement dated 31/03/2018 (8 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
5 April 2018 | 31/03/18 Statement of Capital gbp 1333
|
12 October 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
10 October 2017 | Appointment of Mihir Shreekant Dhanak as a director on 23 August 2017 (3 pages) |
10 October 2017 | Appointment of Mihir Shreekant Dhanak as a director on 23 August 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Registered office address changed from 2 Royal Parade Ealing London W5 1ET on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 2 Royal Parade Ealing London W5 1ET on 20 September 2012 (1 page) |
4 September 2012 | Appointment of Mr. Amritpal Singh Khalsa as a director (2 pages) |
4 September 2012 | Termination of appointment of Amritpal Khalsa as a director (1 page) |
4 September 2012 | Appointment of Mr. Amritpal Singh Khalsa as a director (2 pages) |
4 September 2012 | Termination of appointment of Amritpal Khalsa as a director (1 page) |
31 August 2012 | Appointment of Mr Amritpal Singh Khalsa as a director (2 pages) |
31 August 2012 | Appointment of Mr Amritpal Singh Khalsa as a director (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Termination of appointment of Ashni Joshi as a director (1 page) |
28 August 2012 | Termination of appointment of Mehboob Merchant as a secretary (1 page) |
28 August 2012 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
28 August 2012 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
28 August 2012 | Termination of appointment of Mehboob Merchant as a director (1 page) |
28 August 2012 | Termination of appointment of Ashni Joshi as a director (1 page) |
28 August 2012 | Termination of appointment of Mehboob Merchant as a director (1 page) |
28 August 2012 | Termination of appointment of Mehboob Merchant as a secretary (1 page) |
16 May 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
16 May 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
13 April 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Mahboob Merchant on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Mahboob Merchant on 1 October 2009 (1 page) |
19 April 2010 | Secretary's details changed for Mahboob Merchant on 1 October 2009 (1 page) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Mahboob Merchant on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Mahboob Merchant on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mahboob Merchant on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
13 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
1 April 2009 | Incorporation (19 pages) |
1 April 2009 | Incorporation (19 pages) |