London
W1J 6BD
Director Name | Mr Manish Verma |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Blyth Court Tattenhoe Milton Keynes Bucks MK4 3EE |
Secretary Name | Abha Prinja |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley Square House Mayfair London W1J 6BD |
Director Name | Mr Rahul Batra |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside More London Place London SE1 2RE |
Website | hudsonmckenzie.com |
---|---|
Email address | [email protected] |
Telephone | 020 33185794 |
Telephone region | London |
Registered Address | Berkeley Square House Mayfair London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £0.001 | Rahul Batra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,375 |
Cash | £26,409 |
Current Liabilities | £25,433 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
17 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
6 February 2023 | Register inspection address has been changed from 71 Downs Wood Epsom Surrey KT18 5UJ England to Harcroft Woodland Way Kingswood Tadworth KT20 6PA (1 page) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
8 July 2022 | Registered office address changed from 71 Downs Wood Epsom KT18 5UJ England to Berkeley Square House Mayfair London W1J 6BD on 8 July 2022 (1 page) |
8 July 2022 | Termination of appointment of Abha Prinja as a secretary on 8 July 2022 (1 page) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
29 September 2020 | Registered office address changed from 3 More London Riverside London SE1 2RE England to 71 Downs Wood Epsom KT18 5UJ on 29 September 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
4 October 2017 | Registered office address changed from 8 st. Thomas Street 8 st. Thomas Street London SE1 9RS England to 3 More London Riverside London SE1 2RE on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 8 st. Thomas Street 8 st. Thomas Street London SE1 9RS England to 3 More London Riverside London SE1 2RE on 4 October 2017 (1 page) |
4 July 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 July 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 November 2015 | Registered office address changed from 3 More London Riverside London SE1 2RE to 8 st. Thomas Street 8 st. Thomas Street London SE1 9RS on 17 November 2015 (1 page) |
17 November 2015 | Secretary's details changed for Abha Prinja on 17 November 2015 (1 page) |
17 November 2015 | Secretary's details changed for Abha Prinja on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 3 More London Riverside London SE1 2RE to 8 st. Thomas Street 8 st. Thomas Street London SE1 9RS on 17 November 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Registered office address changed from 3 More London Riverside More London Place London SE1 2RE on 26 February 2014 (1 page) |
26 February 2014 | Register inspection address has been changed from 7 Hengest Avenue Esher Surrey KT10 0BP England (1 page) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from 3 More London Riverside More London Place London SE1 2RE on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from 7 Hengest Avenue Esher Surrey KT10 0BP England (1 page) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Appointment of Mr Rahul Batra as a director (2 pages) |
28 September 2012 | Appointment of Mr Rahul Batra as a director (2 pages) |
28 September 2012 | Termination of appointment of Rahul Batra as a director (1 page) |
28 September 2012 | Termination of appointment of Rahul Batra as a director (1 page) |
12 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Registered office address changed from 4 Avalon Court Hawthorne Avenue Ruislip Middlesex HA4 8BU United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 4 Avalon Court Hawthorne Avenue Ruislip Middlesex HA4 8BU United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 4 Avalon Court Hawthorne Avenue Ruislip Middlesex HA4 8BU United Kingdom on 4 February 2011 (1 page) |
10 October 2010 | Registered office address changed from 5 Blyth Court Tattenhoe Milton Keynes Bucks MK4 3EE England on 10 October 2010 (1 page) |
10 October 2010 | Termination of appointment of Manish Verma as a director (1 page) |
10 October 2010 | Appointment of Mr Rahul Batra as a director (2 pages) |
10 October 2010 | Termination of appointment of Manish Verma as a director (1 page) |
10 October 2010 | Appointment of Mr Rahul Batra as a director (2 pages) |
10 October 2010 | Registered office address changed from 5 Blyth Court Tattenhoe Milton Keynes Bucks MK4 3EE England on 10 October 2010 (1 page) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|