Kew Gardens
Surrey
TW9 3NG
Director Name | Dr Biksham Gujja |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Policy Adviser |
Country of Residence | Switzerland |
Correspondence Address | 3b Rue De Savoie Gland Ch-1196 Switzerland |
Director Name | Mr Philip John Riddell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | International Adviser On Water |
Country of Residence | France |
Correspondence Address | 303 Route D'Avouzon Crozet 001170 |
Secretary Name | Mr Mark Adrian Campanale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 286 Sandycombe Road Kew Gardens Surrey TW9 3NG |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Biksham Gujja 33.33% Ordinary |
---|---|
1 at £1 | Mark Adrian Campanale 33.33% Ordinary |
1 at £1 | Philip John Riddell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,300 |
Cash | £6,163 |
Current Liabilities | £10,466 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
22 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to C/O Bates Wells 10 Queen Street Place London EC4R 1BE on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to C/O Bates Wells 10 Queen Street Place London EC4R 1BE on 21 May 2015 (1 page) |
4 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
2 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
2 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Director's details changed for Philip John Riddell on 1 April 2012 (3 pages) |
7 May 2012 | Director's details changed for Philip John Riddell on 1 April 2012 (3 pages) |
7 May 2012 | Director's details changed for Philip John Riddell on 1 April 2012 (3 pages) |
18 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Dr Biksham Gujja on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Dr Biksham Gujja on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Philip John Riddell on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Philip John Riddell on 31 March 2010 (2 pages) |
22 February 2010 | Registered office address changed from 286 Sandycombe Road Kew Gardens Surrey TW9 3NG on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 286 Sandycombe Road Kew Gardens Surrey TW9 3NG on 22 February 2010 (2 pages) |
27 April 2009 | Incorporation (31 pages) |
27 April 2009 | Incorporation (31 pages) |