London
W1W 6DW
Director Name | Mr Daniel Anil Parmar |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(5 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
70 at £1 | Ben Parmar 70.00% Ordinary |
---|---|
30 at £1 | Daniel Parmar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,741 |
Cash | £89,276 |
Current Liabilities | £214,516 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
17 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
5 July 2019 | Registered office address changed from Lbm Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019 (1 page) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 June 2016 | Director's details changed for Mr Ben Douglas Parmar on 31 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Ben Douglas Parmar on 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Appointment of Mr Daniel Anil Parmar as a director on 2 June 2015 (2 pages) |
23 July 2015 | Registered office address changed from 2nd Floor 88-90 Baker Street London W1U 6TQ to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Daniel Anil Parmar as a director on 2 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Daniel Anil Parmar as a director on 2 June 2015 (2 pages) |
23 July 2015 | Registered office address changed from 2nd Floor 88-90 Baker Street London W1U 6TQ to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 23 July 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Ben Douglas Parmar on 1 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Ben Douglas Parmar on 1 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Ben Douglas Parmar on 1 June 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 November 2014 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 2Nd Floor 88-90 Baker Street London W1U 6TQ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 2Nd Floor 88-90 Baker Street London W1U 6TQ on 18 November 2014 (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Ben Douglas Parmar on 1 June 2014 (2 pages) |
21 October 2014 | Director's details changed for Ben Douglas Parmar on 1 June 2014 (2 pages) |
21 October 2014 | Director's details changed for Ben Douglas Parmar on 1 June 2014 (2 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 August 2012 | Director's details changed for Ben Parmar on 27 October 2010 (2 pages) |
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Ben Parmar on 27 October 2010 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 2 November 2010 (2 pages) |
1 June 2010 | Incorporation (34 pages) |
1 June 2010 | Incorporation (34 pages) |