London
E14 0GL
Director Name | Mr Prem Anand Kumarsingh Juddoo |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 03 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 26 Dover Street London W1S 4LY |
Director Name | Mr Diogo Miguel Guerreiro Teixeira Viana |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fairbourne Fairbourne Cobham Surrey KT11 2BT |
Website | celandinecapital.com |
---|---|
Email address | [email protected] |
Registered Address | Flat 504 21 New Village Avenue London E14 0GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
500 at £1 | Bhimal Kumar Granth Rai 50.00% Ordinary |
---|---|
500 at £1 | Prem Anand Kumarsingh Juddoo 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
9 October 2020 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England to 71-75 Shelton Way Shelton Street Covent Garden London WC2H 9JQ on 9 October 2020 (1 page) |
---|---|
9 October 2020 | Registered office address changed from 71-75 Shelton Way Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 October 2020 (1 page) |
21 April 2020 | Registered office address changed from Landmark House, 6th Floor, North Wing Blacks Road Hammersmith London W6 9DP United Kingdom to 55 Princes Gate Exhibition Road London SW7 2PN on 21 April 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from 26 Dover Street London W1S 4LY to Landmark House, 6th Floor, North Wing Blacks Road Hammersmith London W6 9DP on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 26 Dover Street London W1S 4LY to Landmark House, 6th Floor, North Wing Blacks Road Hammersmith London W6 9DP on 27 February 2017 (1 page) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
3 November 2015 | Termination of appointment of Prem Anand Kumarsingh Juddoo as a director on 29 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Prem Anand Kumarsingh Juddoo as a director on 29 October 2015 (1 page) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 February 2015 | Termination of appointment of Diogo Miguel Guerreiro Teixeira Viana as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Diogo Miguel Guerreiro Teixeira Viana as a director on 19 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 April 2014 | Appointment of Mr Diogo Miguel Guerreiro Teixeira Viana as a director (2 pages) |
8 April 2014 | Appointment of Mr Diogo Miguel Guerreiro Teixeira Viana as a director (2 pages) |
5 March 2014 | Registered office address changed from 2Nd Floor Lee House Hammersmith Road London W14 0QH England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 2Nd Floor Lee House Hammersmith Road London W14 0QH England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 2Nd Floor Lee House Hammersmith Road London W14 0QH England on 5 March 2014 (1 page) |
3 February 2014 | Appointment of Mr Prem Anand Kumarsingh Juddoo as a director (2 pages) |
3 February 2014 | Appointment of Mr Prem Anand Kumarsingh Juddoo as a director (2 pages) |
1 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
1 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Director's details changed for Mr Bhimal Kumar Granth Rai on 20 January 2013 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Director's details changed for Mr Bhimal Kumar Granth Rai on 20 January 2013 (2 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Bhimal Kumar Granth Rai on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Bhimal Kumar Granth Rai on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Bhimal Kumar Granth Rai on 9 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Bhimal Kumar Granth Rai on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Bhimal Kumar Granth Rai on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Bhimal Kumar Granth Rai on 3 May 2012 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 October 2011 | Director's details changed for Mr Bhimal Kumar Granth Rai on 1 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Bhimal Kumar Granth Rai on 1 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Bhimal Kumar Granth Rai on 1 October 2011 (2 pages) |
31 August 2011 | Registered office address changed from 5 Celandine Grove London London Greater London N14 4BP England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 5 Celandine Grove London London Greater London N14 4BP England on 31 August 2011 (1 page) |
21 June 2011 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 21 June 2011 (1 page) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Registered office address changed from 5 Celandine Grove London N14 4BP United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 5 Celandine Grove London N14 4BP United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 5 Celandine Grove London N14 4BP United Kingdom on 2 September 2010 (1 page) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|