65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Navin Valamootoo |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Navin Valamootoo |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Kiranbala Shah |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Vishal Gajraj Jain |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 September 2009(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Forum 250 City Road London EC1V 2QQ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.3k at £0.1 | Jayendra Shah 6.73% Ordinary |
---|---|
2.5k at £0.1 | Situl Shah 5.00% Ordinary |
9.9k at £0.1 | Chaand Shah 20.20% Ordinary |
9.9k at £0.1 | Shiv Shah 20.20% Ordinary |
1.3k at £0.1 | Someswary Valamootoo 2.65% Ordinary |
1000 at £0.1 | Kistnasamy Valamootoo 2.04% Ordinary |
1000 at £0.1 | Navin Valamootoo 2.04% Ordinary |
9.8k at £0.1 | Only 4 U LTD Retirement Benefits Scheme 19.90% Ordinary |
9.8k at £0.1 | Pzk Pensions Scheme 19.90% Ordinary |
650 at £0.1 | Vishal Gajraj Jain 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,447,943 |
Cash | £1,103,624 |
Current Liabilities | £1,539,143 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
10 January 2024 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (5 pages) |
14 August 2023 | Notification of Raptor Capital Limited as a person with significant control on 27 July 2023 (2 pages) |
14 August 2023 | Withdrawal of a person with significant control statement on 14 August 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 8 July 2023 with updates (5 pages) |
6 January 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
21 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 8 July 2018 with updates (6 pages) |
8 May 2018 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
29 March 2018 | Purchase of own shares. (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
28 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
9 November 2016 | Amended group of companies' accounts made up to 31 December 2015 (22 pages) |
9 November 2016 | Amended group of companies' accounts made up to 31 December 2015 (22 pages) |
19 October 2016 | Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
4 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 30 April 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages) |
26 July 2012 | Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages) |
26 July 2012 | Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page) |
26 July 2012 | Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages) |
26 July 2012 | Director's details changed for Kiranbala Shah on 1 December 2011 (2 pages) |
26 July 2012 | Director's details changed for Kiranbala Shah on 1 December 2011 (2 pages) |
26 July 2012 | Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page) |
26 July 2012 | Director's details changed for Kiranbala Shah on 1 December 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Appointment of Kiranbala Shah as a director (1 page) |
18 January 2010 | Appointment of Kiranbala Shah as a director (1 page) |
17 January 2010 | Termination of appointment of Vishal Jain as a director (2 pages) |
17 January 2010 | Termination of appointment of Vishal Jain as a director (2 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
21 December 2009 | Appointment of Vishal Gajraj Jain as a director (3 pages) |
21 December 2009 | Appointment of Vishal Gajraj Jain as a director (3 pages) |
25 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
25 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
15 July 2009 | Director's change of particulars / kishorilal shah / 08/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / kishorilal shah / 08/07/2009 (1 page) |
9 July 2009 | Ad 08/07/09-08/07/09\gbp si [email protected]=4570\gbp ic 330/4900\ (3 pages) |
9 July 2009 | Ad 08/07/09-08/07/09\gbp si [email protected]=4570\gbp ic 330/4900\ (3 pages) |
8 July 2009 | Incorporation (21 pages) |
8 July 2009 | Incorporation (21 pages) |