London
W1T 3NE
Director Name | Mr Laurent Elie Cadji |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45-46 Berners Street London W1T 3NE |
Secretary Name | Mr Laurent Elie Cadji |
---|---|
Status | Current |
Appointed | 31 March 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 45-46 Berners Street London W1T 3NE |
Director Name | Mr Bhupendra Shantilal Kansagra |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
Director Name | Mr Ramesh Shantilal Kansagra |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
Secretary Name | Mr Bhupendra Shatilal Kansagra |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
Director Name | Mrs Sarita Michele Kraljevic |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Portman Mews South London W1H 6AY |
Director Name | Mrs Miriam Martine Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Portman Mews South London W1H 6AY |
Registered Address | 45-46 Berners Street London W1T 3NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Solai Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Southcentral Property LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,945,562 |
Gross Profit | £763,896 |
Net Worth | £1,873,271 |
Cash | £236,370 |
Current Liabilities | £224,158 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
18 December 2020 | Termination of appointment of Sarita Michele Kraljevic as a director on 15 December 2020 (1 page) |
---|---|
18 December 2020 | Termination of appointment of Miriam Martine Taylor as a director on 15 December 2020 (1 page) |
18 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
4 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Mr Laurent Elie Cadji on 21 September 2018 (2 pages) |
13 February 2019 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU England to 7 Portman Mews South London W1H 6AY on 13 February 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
24 April 2018 | Change of details for South Central Property Limited as a person with significant control on 31 March 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
18 July 2017 | Second filing of Confirmation Statement dated 14/04/2017 (4 pages) |
18 July 2017 | Second filing of Confirmation Statement dated 14/04/2017 (4 pages) |
11 July 2017 | Appointment of Mr Laurent Elie Cadji as a secretary on 31 March 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Miriam Martine Taylor as a director on 31 March 2017 (2 pages) |
11 July 2017 | Termination of appointment of Ramesh Shantilal Kansagra as a director on 31 March 2017 (1 page) |
11 July 2017 | Termination of appointment of Bhupendra Shatilal Kansagra as a secretary on 31 March 2017 (1 page) |
11 July 2017 | Termination of appointment of Ramesh Shantilal Kansagra as a director on 31 March 2017 (1 page) |
11 July 2017 | Termination of appointment of Bhupendra Shantilal Kansagra as a director on 31 March 2017 (1 page) |
11 July 2017 | Cessation of South Central Property Limited as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mrs Miriam Martine Taylor as a director on 31 March 2017 (2 pages) |
11 July 2017 | Termination of appointment of Bhupendra Shantilal Kansagra as a director on 31 March 2017 (1 page) |
11 July 2017 | Appointment of Mrs Sarita Michele Kraljevic as a director on 31 March 2017 (2 pages) |
11 July 2017 | Termination of appointment of Bhupendra Shatilal Kansagra as a secretary on 31 March 2017 (1 page) |
11 July 2017 | Cessation of South Central Property Limited as a person with significant control on 31 March 2017 (1 page) |
11 July 2017 | Appointment of Mr Laurent Elie Cadji as a secretary on 31 March 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Sarita Michele Kraljevic as a director on 31 March 2017 (2 pages) |
26 June 2017 | Notification of South Central Property Limited as a person with significant control on 31 March 2017 (1 page) |
26 June 2017 | Notification of South Central Property Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of Solai Holdings Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of Solai Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates
|
18 April 2017 | Confirmation statement made on 14 April 2017 with updates
|
21 November 2016 | Full accounts made up to 31 March 2016 (10 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (10 pages) |
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 March 2016 | Registered office address changed from 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 30 March 2016 (1 page) |
10 February 2016 | Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
20 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
21 May 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page) |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
20 November 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr. Lewis Levy Cadji on 1 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr. Lewis Levy Cadji on 1 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr. Lewis Levy Cadji on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Mr. Laurent Elie Cadji on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr. Laurent Elie Cadji on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr. Laurent Elie Cadji on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 April 2012 (2 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Mr Ramesh Shantilal Kansagra on 14 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Ramesh Shantilal Kansagra on 14 April 2011 (2 pages) |
7 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
7 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
14 April 2010 | Incorporation (44 pages) |
14 April 2010 | Incorporation (44 pages) |