London
N1 6NG
Director Name | Mr Goutham Chenthamarakshan Charaparambu |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 August 2023(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 12-18 Hoxton Street London N1 6NG |
Director Name | Mr Deepak Burman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76a Little Bushey Lane Bushey Heath Watford WD23 4SE |
Director Name | Mr Danesh Kumar Varma |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-18 Hoxton Street London N1 6NG |
Director Name | Mr Chandru Malkani |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 12-18 Hoxton Street London N1 6NG |
Secretary Name | KCA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | Unit 1 /2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX |
Telephone | 020 77295810 |
---|---|
Telephone region | London |
Registered Address | 12-18 Hoxton Street London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jamestown International Investments Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,635 |
Cash | £327,598 |
Current Liabilities | £386,343 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 3 days from now) |
4 September 2023 | Appointment of Mr Goutham Chenthamarakshan Charaparambu as a director on 25 August 2023 (2 pages) |
---|---|
4 September 2023 | Termination of appointment of Chandru Malkani as a director on 25 August 2023 (1 page) |
30 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 June 2022 | Termination of appointment of Danesh Kumar Varma as a director on 31 May 2022 (1 page) |
9 June 2022 | Appointment of Mr Chandru Malkani as a director on 30 May 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 June 2021 | Secretary's details changed for Mr Deepak Burman on 18 May 2021 (1 page) |
15 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
15 June 2021 | Director's details changed for Mr Danesh Kumar Varma on 18 May 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 May 2020 | Termination of appointment of Kca Secretaries Limited as a secretary on 18 May 2020 (1 page) |
29 May 2020 | Appointment of Mr Deepak Burman as a secretary on 18 May 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Cessation of Danesh Kumar Varma as a person with significant control on 5 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
5 June 2018 | Notification of Chandru Malkani as a person with significant control on 5 June 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Secretary's details changed for Kca Secretaries Limited on 18 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Kca Secretaries Limited on 18 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Appointment terminated director deepak burman (1 page) |
22 July 2009 | Director appointed danesh kumar varma (2 pages) |
22 July 2009 | Director appointed danesh kumar varma (2 pages) |
22 July 2009 | Appointment terminated director deepak burman (1 page) |
18 May 2009 | Incorporation (17 pages) |
18 May 2009 | Incorporation (17 pages) |