418-420 Fulham Road
London
SW6 1DU
Director Name | Paramala Janardhanan Santosh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Bovril Court 418-420 Fulham Road London SW6 1DU |
Registered Address | 255-259 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alfred-cezar Kolozsvari 50.00% Ordinary |
---|---|
1 at £1 | Paramala Janardhanan Santosh 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
11 February 2019 | Delivered on: 13 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 March 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 September 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
4 June 2020 | Registered office address changed from 79 Carter Lane London EC4V 5EP to 255-259 Commercial Road London E1 2BT on 4 June 2020 (1 page) |
8 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
13 February 2019 | Registration of charge 071102040001, created on 11 February 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from Flat 2 Bovril Court 418-420 Fulham Road London SW6 1DU United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Flat 2 Bovril Court 418-420 Fulham Road London SW6 1DU United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Flat 2 Bovril Court 418-420 Fulham Road London SW6 1DU United Kingdom on 9 July 2012 (2 pages) |
28 June 2012 | Company name changed the gingerbread house associates LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Company name changed the gingerbread house associates LIMITED\certificate issued on 28/06/12
|
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
7 June 2012 | Change of name notice (2 pages) |
7 June 2012 | Change of name notice (2 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
18 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (13 pages) |
18 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (13 pages) |
6 May 2010 | Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom on 6 May 2010 (1 page) |
21 December 2009 | Incorporation (50 pages) |
21 December 2009 | Incorporation (50 pages) |