London
W1K 2HZ
Director Name | Mr Clem Norbert Leech |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Sports Agent |
Country of Residence | England |
Correspondence Address | 11 Upper Grosvenor Street London W1K 2ND |
Director Name | Teboho Aaron Mokoena |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2010) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gunwharf Quays Portsmouth Hampshire PO1 3TG |
Director Name | Mr Bilal Ahmed Kanwar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Baldwin Drive Peterborough Cambridgeshire PE2 9SD |
Director Name | Mr Ahmer Mohamad Iqbal Kunwar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 29 September 2010) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 14 Oaklands Avenue Romford Essex RM1 4DB |
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House Joel Street Northwood HA6 1NW |
Registered Address | 18 Park Street, Mayfair, London 18 Park Street London W1K 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£107,951 |
Cash | £41,668 |
Current Liabilities | £27,818 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
14 January 2021 | Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to 18 Park Street, Mayfair, London 18 Park Street London W1K 2HZ on 14 January 2021 (1 page) |
---|---|
14 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
29 October 2020 | Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 28 September 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 September 2018 | Registered office address changed from 11 Upper Grosvenor Street London W1K 2nd to Argyle House Joel Street Northwood HA6 1NW on 27 September 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 October 2015 | Termination of appointment of Ahmer Mohamad Iqbal Kunwar as a director on 16 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Ahmer Mohamad Iqbal Kunwar as a director on 16 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Clem Norbert Leech as a director on 16 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Clem Norbert Leech as a director on 16 September 2015 (1 page) |
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Director's details changed for Mr Clem Leech on 16 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Clem Leech on 16 March 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Appointment of Mr Bharat Thakrar as a director (2 pages) |
20 April 2011 | Appointment of Mr Hardeep Singh as a director (2 pages) |
20 April 2011 | Appointment of Mr Bharat Thakrar as a director (2 pages) |
20 April 2011 | Appointment of Mr Hardeep Singh as a director (2 pages) |
20 April 2011 | Registered office address changed from 4 River Bank London N21 2AA United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 4 River Bank London N21 2AA United Kingdom on 20 April 2011 (1 page) |
6 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 March 2011 | Appointment of Mr Ahmer Mohamad Iqbal Kunwar as a director (2 pages) |
16 March 2011 | Appointment of Mr Ahmer Mohamad Iqbal Kunwar as a director (2 pages) |
12 October 2010 | Termination of appointment of Ahmer Kunwar as a director (1 page) |
12 October 2010 | Termination of appointment of Bilal Kanwar as a director (1 page) |
12 October 2010 | Termination of appointment of Teboho Mokoena as a director (1 page) |
12 October 2010 | Termination of appointment of Bilal Kanwar as a director (1 page) |
12 October 2010 | Termination of appointment of Teboho Mokoena as a director (1 page) |
12 October 2010 | Termination of appointment of Ahmer Kunwar as a director (1 page) |
30 September 2010 | Termination of appointment of Ahmer Kunwar as a director (1 page) |
30 September 2010 | Termination of appointment of Ahmer Kunwar as a director (1 page) |
28 September 2010 | Termination of appointment of Bilal Kanwar as a director (1 page) |
28 September 2010 | Termination of appointment of Teboho Mokoena as a director (1 page) |
28 September 2010 | Termination of appointment of Teboho Mokoena as a director (1 page) |
28 September 2010 | Termination of appointment of Bilal Kanwar as a director (1 page) |
19 July 2010 | Appointment of Mr Bilal Ahmed Kanwar as a director (2 pages) |
19 July 2010 | Appointment of Mr Ahmer Mohamad Iqbal Kunwar as a director (2 pages) |
19 July 2010 | Appointment of Teboho Aaron Mokoena as a director (2 pages) |
19 July 2010 | Appointment of Teboho Aaron Mokoena as a director (2 pages) |
19 July 2010 | Appointment of Mr Ahmer Mohamad Iqbal Kunwar as a director (2 pages) |
19 July 2010 | Appointment of Mr Bilal Ahmed Kanwar as a director (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|