London
SW19 1EE
Secretary Name | Mr Maximilian Graham |
---|---|
Status | Closed |
Appointed | 01 April 2017(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 179 Merton Road London SW19 1EE |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Mary Graham |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Russell Road London SW19 1QN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 179 Merton Road London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Bryan Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
12 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 September 2019 | Termination of appointment of Mary Graham as a secretary on 10 September 2019 (1 page) |
21 September 2019 | Director's details changed for Mr Bryan Graham on 10 September 2019 (2 pages) |
21 September 2019 | Secretary's details changed for Mr Maximilian Graham on 10 September 2019 (1 page) |
21 September 2019 | Change of details for Mr Bryan Graham as a person with significant control on 10 September 2019 (2 pages) |
15 September 2019 | Registered office address changed from 26 Burghley House Somerset Road London SW19 5JB England to 179 Merton Road London SW19 1EE on 15 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
31 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 September 2018 | Registered office address changed from 15 Russell Road, Wimbledon, London SW19 1QN to 26 Burghley House Somerset Road London SW19 5JB on 30 September 2018 (1 page) |
14 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Maximilian Graham as a secretary on 1 April 2017 (2 pages) |
12 July 2017 | Appointment of Mr Maximilian Graham as a secretary on 1 April 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
28 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Secretary appointed mrs mary graham (1 page) |
24 August 2009 | Secretary appointed mrs mary graham (1 page) |
20 July 2009 | Ad 10/07/09-10/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 July 2009 | Director appointed bryan graham (1 page) |
20 July 2009 | Ad 10/07/09-10/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 July 2009 | Director appointed bryan graham (1 page) |
10 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
10 July 2009 | Appointment terminated director ela shah (1 page) |
10 July 2009 | Incorporation (15 pages) |
10 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
10 July 2009 | Incorporation (15 pages) |
10 July 2009 | Appointment terminated director ela shah (1 page) |
10 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |