London
EC4Y 8BB
Director Name | Miss Pathmaloshnie Pillay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | South African |
Status | Current |
Appointed | 25 May 2010(same day as company formation) |
Role | Commercial Analyst - Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77a Gauden Road Clapham London SW4 6LJ |
Secretary Name | Pathmaloshnie Pillay |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 77a Gauden Road Clapham London SW4 6LJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Paul Robert Kempton |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77b Gauden Road Clapham London SW4 6LJ |
Registered Address | 77a Gauden Road Clapham London SW4 6LJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
3 at £1 | 77 Gauden Road LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
5 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
22 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
31 May 2018 | Notification of Ali Kadir Salih as a person with significant control on 28 June 2017 (2 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Pathmaloshnie Pillay on 17 April 2015 (2 pages) |
14 June 2016 | Director's details changed for Pathmaloshnie Pillay on 17 April 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Jonathan David Coltman on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Jonathan David Coltman on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Jonathan David Coltman on 1 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Jonathan David Coltman on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Jonathan David Coltman on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Jonathan David Coltman on 1 June 2013 (2 pages) |
14 June 2013 | Termination of appointment of Paul Kempton as a director (1 page) |
14 June 2013 | Termination of appointment of Paul Kempton as a director (1 page) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Appointment of Pathmaloshnie Pillay as a director (3 pages) |
3 June 2010 | Appointment of Paul Robert Kempton as a director (3 pages) |
3 June 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Appointment of Pathmaloshnie Pillay as a director (3 pages) |
3 June 2010 | Appointment of Jonathan David Coltman as a director (3 pages) |
3 June 2010 | Appointment of Pathmaloshnie Pillay as a secretary (3 pages) |
3 June 2010 | Appointment of Paul Robert Kempton as a director (3 pages) |
3 June 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Appointment of Pathmaloshnie Pillay as a secretary (3 pages) |
3 June 2010 | Appointment of Jonathan David Coltman as a director (3 pages) |
1 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
1 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
25 May 2010 | Incorporation (36 pages) |
25 May 2010 | Incorporation (36 pages) |