North Finchley
London
N12 0BP
Director Name | Mr Jaydrath Parmar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road North Finchley London N12 0BP |
Director Name | Miss Anusha Aukhaj |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 09 September 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road North Finchley London N12 0BP |
Director Name | Mr Mitesh Mashru |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road North Finchley London N12 0BP |
Director Name | Mrs Suna Marie Fernandes |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road North Finchley London N12 0BP |
Director Name | Mr Severiano Fernandes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dephna House 24/26 Arcadia Avenue Arcadia Avenue Finchley Central London North London N3 2JU |
Website | www.redcubeproperty.com/ |
---|---|
Telephone | 020 84456542 |
Telephone region | London |
Registered Address | Balfour House 741 High Road North Finchley London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,449 |
Cash | £3,413 |
Current Liabilities | £23,456 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
22 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Termination of appointment of Mitesh Mashru as a director on 14 June 2023 (1 page) |
14 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
3 October 2022 | Change of details for Ms Anusha Aukhj as a person with significant control on 1 September 2022 (2 pages) |
1 October 2022 | Notification of Anusha Aukhj as a person with significant control on 1 September 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
11 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
10 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
9 July 2021 | Cessation of Pachan Shamji Nakrani as a person with significant control on 9 September 2020 (1 page) |
9 July 2021 | Cessation of Jaydrath Parmar as a person with significant control on 9 September 2020 (1 page) |
21 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
9 September 2020 | Appointment of Miss Anusha Aukhaj as a director on 9 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Pachan Shamji Nakrani as a person with significant control on 9 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
9 September 2020 | Appointment of Mr Mitesh Mashru as a director on 9 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Jaydrath Parmar as a person with significant control on 9 September 2020 (2 pages) |
30 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
11 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
14 March 2018 | Termination of appointment of Severiano Fernandes as a director on 1 March 2018 (1 page) |
14 March 2018 | Cessation of Saveriano Fernandes as a person with significant control on 1 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Suna Marie Fernandes as a director on 1 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
18 August 2017 | Notification of Pachan Nakrani as a person with significant control on 1 September 2016 (2 pages) |
18 August 2017 | Notification of Saveriano Fernandes as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Jaydrath Parmar as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of Jaydrath Parmar as a person with significant control on 1 September 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of Saveriano Fernandes as a person with significant control on 1 September 2016 (2 pages) |
18 August 2017 | Notification of Pachan Nakrani as a person with significant control on 1 September 2016 (2 pages) |
18 August 2017 | Notification of Pachan Nakrani as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Jaydrath Parmar as a person with significant control on 1 September 2016 (2 pages) |
18 August 2017 | Notification of Saveriano Fernandes as a person with significant control on 1 September 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2014 | Director's details changed for My Pachan Shamji Nakrani on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for My Pachan Shamji Nakrani on 29 July 2014 (2 pages) |
28 July 2014 | Appointment of My Pachan Shamji Nakrani as a director on 15 July 2014 (2 pages) |
28 July 2014 | Appointment of My Pachan Shamji Nakrani as a director on 15 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Jaydrath Parmar as a director on 15 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Jaydrath Parmar as a director on 15 July 2014 (2 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
27 May 2014 | Registered office address changed from C/O Red Cube Limited Dephna House 24/26 Arcadia Avenue Arcadia Avenue Finchley Central London North London N3 2JU United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from C/O Red Cube Limited Dephna House 24/26 Arcadia Avenue Arcadia Avenue Finchley Central London North London N3 2JU United Kingdom on 27 May 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (16 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (16 pages) |
2 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
21 September 2012 | Director's details changed for Mrs Suna Fernandes on 2 October 2010 (2 pages) |
21 September 2012 | Director's details changed for Mrs Suna Fernandes on 2 October 2010 (2 pages) |
21 September 2012 | Director's details changed for Mrs Suna Fernandes on 2 October 2010 (2 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
14 August 2012 | Termination of appointment of Severiano Fernandes as a director (1 page) |
14 August 2012 | Termination of appointment of a director
|
14 August 2012 | Termination of appointment of a director
|
14 August 2012 | Termination of appointment of Severiano Fernandes as a director (1 page) |
11 April 2012 | Appointment of Mr Severiano Fernandes as a director (2 pages) |
11 April 2012 | Appointment of Mr Severiano Fernandes as a director (2 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
16 November 2011 | Appointment of Mr Severiano Fernandes as a director (2 pages) |
16 November 2011 | Appointment of Mr Severiano Fernandes as a director (2 pages) |
15 November 2011 | Director's details changed for Miss Suna Kutty on 29 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Miss Suna Kutty on 29 October 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Miss Suna Kutty on 1 August 2011 (2 pages) |
30 August 2011 | Register inspection address has been changed (1 page) |
30 August 2011 | Director's details changed for Miss Suna Kutty on 1 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from , 9 Badgers Mount, Heath Road, Grays, Essex, RM16 3JB, United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Director's details changed for Miss Suna Kutty on 1 August 2011 (2 pages) |
30 August 2011 | Register inspection address has been changed (1 page) |
30 August 2011 | Registered office address changed from , 9 Badgers Mount, Heath Road, Grays, Essex, RM16 3JB, United Kingdom on 30 August 2011 (1 page) |
26 July 2011 | Company name changed suna kutty LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Company name changed suna kutty LIMITED\certificate issued on 26/07/11
|
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Miss Suna Kutty on 11 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Miss Suna Kutty on 11 August 2010 (2 pages) |
11 August 2009 | Incorporation (14 pages) |
11 August 2009 | Incorporation (14 pages) |