Hammersmith
London
W6 0RX
Director Name | Mr Hari Prasad Aryal |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Indian Food Take Away |
Country of Residence | United Kingdom |
Correspondence Address | 354 King Street Hammersmith London W6 0RX |
Director Name | Mr Kul Acharya |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 354 King Street Hammersmith London W6 0RX |
Director Name | Mr Hari Prasad Aryal |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadgate 727 Barking Road London E13 9ES |
Registered Address | 354 King Street Hammersmith London W6 0RX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
34 at £10 | Krishna Sharma 34.00% Ordinary |
---|---|
33 at £10 | Hari Aryal 33.00% Ordinary |
33 at £10 | Shadanand Ghimire 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,825 |
Cash | £15,071 |
Current Liabilities | £54,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
19 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
12 April 2018 | Notification of Kul Acharya as a person with significant control on 1 January 2018 (2 pages) |
16 January 2018 | Cessation of Krishna Sharma as a person with significant control on 1 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Kul Acharya as a director on 1 January 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
12 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
24 November 2015 | Director's details changed for Mr Hari Prasad Aryal on 1 November 2014 (2 pages) |
24 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Mr Hari Prasad Aryal on 1 November 2014 (2 pages) |
24 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
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) |
25 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
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) |
19 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Director's details changed for Mr Shadanand Ghimire on 17 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Shadanand Ghimire on 17 October 2012 (2 pages) |
29 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
28 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 May 2011 | Appointment of Mr Hari Prasad Aryal as a director (2 pages) |
6 May 2011 | Appointment of Mr Hari Prasad Aryal as a director (2 pages) |
21 November 2010 | Termination of appointment of Hari Aryal as a director (1 page) |
21 November 2010 | Termination of appointment of Hari Aryal as a director (1 page) |
3 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Director's details changed for Hari Aryal on 1 October 2009 (2 pages) |
2 October 2010 | Director's details changed for Hari Aryal on 1 October 2009 (2 pages) |
2 October 2010 | Director's details changed for Hari Aryal on 1 October 2009 (2 pages) |
11 September 2009 | Director's change of particulars / hari aryal / 04/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / hari aryal / 04/09/2009 (1 page) |
4 September 2009 | Incorporation (18 pages) |
4 September 2009 | Incorporation (18 pages) |