London
EC4M 8AB
Director Name | Mr Shiv Kumar Walia |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Head Of Finance Hcl Axon |
Country of Residence | England |
Correspondence Address | Axon Centre Church Road Egham Surrey TW20 9QB |
Director Name | Rajeev Sawhney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Forum 250 City Road London EC1V 2QQ |
Website | shivnadarfoundation.org |
---|
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£747 |
Cash | £2,733 |
Current Liabilities | £3,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 April 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 July 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Neelam Sharma on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Neelam Sharma on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Neelam Sharma on 9 July 2014 (2 pages) |
23 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
23 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 June 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
19 June 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
23 November 2012 | Termination of appointment of Rajeev Sawhney as a director (1 page) |
23 November 2012 | Appointment of Mr Shiv Kumar Walia as a director (2 pages) |
23 November 2012 | Appointment of Mr Shiv Kumar Walia as a director (2 pages) |
23 November 2012 | Termination of appointment of Rajeev Sawhney as a director (1 page) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
11 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
20 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
23 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
23 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
27 April 2010 | Incorporation (29 pages) |
27 April 2010 | Incorporation (29 pages) |