First Floor
London
EC2A 4AP
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Secretary Name | Mrs Maya Luxmi Seebaluck |
---|---|
Status | Resigned |
Appointed | 16 March 2012(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Secretary Name | Mrs Maya Luxmi Seebaluck |
---|---|
Status | Resigned |
Appointed | 01 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2015) |
Role | Company Director |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2017) |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Website | actsglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77394046 |
Telephone region | London |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Soobaschand Seebaluck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,593 |
Cash | £78,965 |
Current Liabilities | £75,417 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
19 September 2012 | Delivered on: 27 September 2012 Persons entitled: Bes Properties Limited Classification: Lease Secured details: £4,050,00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
---|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 August 2018 | Secretary's details changed for Finsbury Secretaries Limited on 25 June 2018 (1 page) |
5 July 2018 | Satisfaction of charge 1 in full (1 page) |
19 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 April 2017 | Termination of appointment of Finsbury Secretaries Limited as a director on 7 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Finsbury Secretaries Limited as a director on 7 April 2017 (1 page) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 September 2015 | Termination of appointment of Maya Luxmi Seebaluck as a secretary on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Maya Luxmi Seebaluck as a secretary on 22 September 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 October 2014 | Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 1 October 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Maya Seebaluck as a secretary (1 page) |
13 January 2014 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
13 January 2014 | Appointment of Finsbury Secretaries Limited as a director (2 pages) |
13 January 2014 | Appointment of Finsbury Secretaries Limited as a director (2 pages) |
13 January 2014 | Termination of appointment of Maya Seebaluck as a secretary (1 page) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
23 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Director's details changed for Mr Soobaschland Seebaluck on 31 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Director's details changed for Mr Soobaschland Seebaluck on 31 October 2012 (2 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page) |
16 March 2012 | Appointment of Mrs Maya Luxmi Seebaluck as a secretary (1 page) |
16 March 2012 | Appointment of Mrs Maya Luxmi Seebaluck as a secretary (1 page) |
7 March 2012 | Company name changed ss plus associates LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed ss plus associates LIMITED\certificate issued on 07/03/12
|
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 August 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 3 August 2011 (1 page) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|