Southgate
London
N14 7GW
Director Name | Mr Danish Mohammed Mobin Khan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 High Street Ponders End Enfield Middlesex EN3 4ET |
Director Name | Ms Namrata Bansal |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 August 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Birch Row Bromley Kent BR2 8DA |
Director Name | Rafiq Ahmad |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 18 Rectory Lane Tooting London SW17 9PZ |
Director Name | Achala Sharma |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Broadcast Journalist |
Country of Residence | England |
Correspondence Address | 201 Preston Hill Harrow Middx HA3 9UL |
Director Name | Miss Aditi Khanna |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 9 Balcome Street London NW1 6NA |
Director Name | Mr Daljit Sehbai Mbe |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
Director Name | Dr Shiv Pande Mbe Jp Dl |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barnhurst Close Liverpool L16 7QT |
Director Name | Mr Ashis Chandra Ray |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 August 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rotherwick Road London NW11 7DA |
Director Name | Mr Amit Roy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Courtside Dartmouth Road London SE26 4RE |
Director Name | Mr Sanjay Suri |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 September 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fairfield Crescent Edgware HA8 9AF |
Director Name | Miss Radhika Iyer |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
Director Name | Mr Naresh Kaushik |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
Secretary Name | Miss Radhika Iyer |
---|---|
Status | Resigned |
Appointed | 26 June 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
Director Name | Mr Krishan Dev Ralleigh |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(10 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 July 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
Director Name | Miss Rupanjana Dutta |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Silk Route Legal 33 Bedford Row Holborn London WC1R 4JH |
Director Name | Miss Rithika Siddhartha |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2, Silex Street Waterloo London SE1 0DW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,859 |
Cash | £37,058 |
Current Liabilities | £1,199 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
29 October 2020 | Appointment of Mr Alok Kumar Agrawal as a director on 30 July 2020 (2 pages) |
---|---|
28 October 2020 | Termination of appointment of Krishan Dev Ralleigh as a director on 30 July 2020 (1 page) |
28 October 2020 | Termination of appointment of Radhika Iyer as a director on 30 July 2020 (1 page) |
28 October 2020 | Appointment of Miss Rithika Siddhartha as a director on 30 July 2020 (2 pages) |
28 October 2020 | Termination of appointment of Naresh Kaushik as a director on 30 July 2020 (1 page) |
28 October 2020 | Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 28 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Radhika Iyer as a secretary on 30 July 2020 (1 page) |
28 October 2020 | Appointment of Miss Rupanjana Dutta as a director on 30 July 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Krishan Dev Ralleigh as a director on 13 September 2019 (2 pages) |
7 October 2019 | Director's details changed for Miss Radhika Iyer on 27 June 2019 (2 pages) |
7 October 2019 | Secretary's details changed for Miss Radhika Iyer on 27 June 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Naresh Kaushik on 27 June 2019 (2 pages) |
19 September 2019 | Termination of appointment of Ashis Chandra Ray as a director on 25 June 2019 (1 page) |
19 September 2019 | Termination of appointment of Amit Roy as a director on 25 June 2019 (1 page) |
19 September 2019 | Termination of appointment of Sanjay Suri as a director on 9 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Shiv Pande Mbe Jp Dl as a director on 25 June 2019 (1 page) |
3 September 2019 | Appointment of Mr Sanjay Suri as a director on 26 June 2019 (2 pages) |
15 August 2019 | Appointment of Miss Radhika Iyer as a director on 26 June 2019 (2 pages) |
15 August 2019 | Appointment of Miss Radhika Iyer as a secretary on 26 June 2019 (3 pages) |
13 August 2019 | Appointment of Mr Naresh Kaushik as a director on 26 June 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 June 2019 | Appointment of Mr Amit Roy as a director on 5 April 2018 (2 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Notification of a person with significant control statement (2 pages) |
4 May 2018 | Withdrawal of a person with significant control statement on 4 May 2018 (2 pages) |
9 October 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 October 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
29 August 2017 | Appointment of Dr Shiv Pande Mbe Jp Dl as a director on 7 August 2017 (2 pages) |
29 August 2017 | Appointment of Dr Shiv Pande Mbe Jp Dl as a director on 7 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Ashis Chandra Ray as a director on 7 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Daljit Sehbai Mbe as a director on 18 June 2017 (1 page) |
29 August 2017 | Termination of appointment of Amit Roy as a director on 7 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Daljit Sehbai Mbe as a director on 18 June 2017 (1 page) |
29 August 2017 | Termination of appointment of Amit Roy as a director on 7 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Ashis Chandra Ray as a director on 7 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Aditi Khanna as a director on 26 January 2017 (2 pages) |
14 August 2017 | Termination of appointment of Aditi Khanna as a director on 26 January 2017 (2 pages) |
30 September 2016 | Director's details changed for Mr Daljit Sehbai on 7 September 2016 (3 pages) |
30 September 2016 | Director's details changed for Mr Daljit Sehbai on 7 September 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page) |
1 October 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
1 October 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
1 October 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
5 August 2015 | Termination of appointment of Ashis Chandra Ray as a director on 8 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Amit Roy as a director on 16 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Ashis Chandra Ray as a director on 8 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Amit Roy as a director on 16 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Ashis Chandra Ray as a director on 8 July 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
6 October 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
6 October 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 December 2013 | Registered office address changed from 4 Rotherwick Road Hampstead Garden Suburb London NW11 7DA on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 4 Rotherwick Road Hampstead Garden Suburb London NW11 7DA on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 4 Rotherwick Road Hampstead Garden Suburb London NW11 7DA on 6 December 2013 (1 page) |
24 November 2013 | Annual return made up to 3 September 2013 no member list (4 pages) |
24 November 2013 | Annual return made up to 3 September 2013 no member list (4 pages) |
24 November 2013 | Annual return made up to 3 September 2013 no member list (4 pages) |
25 September 2013 | Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 September 2012 to 28 September 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 September 2012 to 28 September 2012 (1 page) |
28 May 2013 | Appointment of Miss Aditi Khanna as a director (2 pages) |
28 May 2013 | Appointment of Miss Aditi Khanna as a director (2 pages) |
22 May 2013 | Appointment of Mr Daljit Sehbai as a director (2 pages) |
22 May 2013 | Appointment of Mr Daljit Sehbai as a director (2 pages) |
21 May 2013 | Termination of appointment of Achala Sharma as a director (1 page) |
21 May 2013 | Termination of appointment of Achala Sharma as a director (1 page) |
7 December 2012 | Annual return made up to 3 September 2012 no member list (3 pages) |
7 December 2012 | Annual return made up to 3 September 2012 no member list (3 pages) |
7 December 2012 | Annual return made up to 3 September 2012 no member list (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Annual return made up to 3 September 2011 no member list (4 pages) |
18 January 2012 | Annual return made up to 3 September 2011 no member list (4 pages) |
18 January 2012 | Annual return made up to 3 September 2011 no member list (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Termination of appointment of Rafiq Ahmad as a director (1 page) |
21 November 2011 | Termination of appointment of Rafiq Ahmad as a director (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 February 2011 | Director's details changed for Achala Sharma on 3 September 2010 (2 pages) |
24 February 2011 | Annual return made up to 3 September 2010 no member list (4 pages) |
24 February 2011 | Director's details changed for Rafiq Ahmad on 3 September 2010 (2 pages) |
24 February 2011 | Annual return made up to 3 September 2010 no member list (4 pages) |
24 February 2011 | Director's details changed for Rafiq Ahmad on 3 September 2010 (2 pages) |
24 February 2011 | Director's details changed for Achala Sharma on 3 September 2010 (2 pages) |
24 February 2011 | Director's details changed for Achala Sharma on 3 September 2010 (2 pages) |
24 February 2011 | Annual return made up to 3 September 2010 no member list (4 pages) |
24 February 2011 | Director's details changed for Rafiq Ahmad on 3 September 2010 (2 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 September 2009 | Director appointed achala sharma (1 page) |
9 September 2009 | Director appointed rafiq ahmad (1 page) |
9 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 September 2009 | Director appointed achala sharma (1 page) |
9 September 2009 | Director appointed rafiq ahmad (1 page) |
3 September 2009 | Incorporation (18 pages) |
3 September 2009 | Incorporation (18 pages) |