London
W9 2EL
Director Name | Mr Kirit Shah |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 Shirland Road London W9 2EL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 85 Shirland Road London W9 2EL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
2 at £1 | Kirit Shah 66.67% Ordinary |
---|---|
1 at £1 | Karen Butler 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,190 |
Cash | £1,000 |
Current Liabilities | £5,482 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
31 December 2023 | Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London England W1U 6UE to 85 Shirland Road London W9 2EL on 31 December 2023 (1 page) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
30 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
1 November 2021 | Termination of appointment of Karen Butler as a director on 31 October 2021 (1 page) |
26 October 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
26 October 2021 | Cessation of Karen Butler as a person with significant control on 22 June 2021 (1 page) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
18 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
4 February 2010 | Appointment of Kirit Shah as a director (3 pages) |
4 February 2010 | Appointment of Karen Butler as a director (3 pages) |
4 February 2010 | Appointment of Kirit Shah as a director (3 pages) |
4 February 2010 | Appointment of Karen Butler as a director (3 pages) |
25 January 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
25 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|