Nicholson Street
London
SE1 0XE
Director Name | Mr Rohan Bhargava |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Entrepreneur |
Country of Residence | India |
Correspondence Address | 11 Rotherham Walk Nicholson Street London SE1 0XE |
Director Name | Mr Peter Greig Radcliffe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Townshend Road St John's Wood London NW8 6LE |
Director Name | Mr Rajesh Raju |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Financial Services |
Country of Residence | India |
Correspondence Address | The Brentano Suite Catalyst House, 720 Centennial Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mr Junlin (Alan) Gu |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 April 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Entrepreneur |
Country of Residence | China |
Correspondence Address | 55haitao, 5th Floor, Minrun Building #3, 1388 Yish Xuhui District Shanghai China |
Director Name | Mr Yong Lin |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 April 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Professional |
Country of Residence | China |
Correspondence Address | Room 3116, China World Office 1, No.1 Jianguomenwa Chaoyang District Beijing China |
Website | pouringpounds.com |
---|---|
Telephone | 07 973896719 |
Telephone region | Mobile |
Registered Address | The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £323,305 |
Cash | £471,393 |
Current Liabilities | £210,906 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (6 pages) |
---|---|
11 April 2023 | Group of companies' accounts made up to 31 March 2022 (50 pages) |
6 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
17 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association (46 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (6 pages) |
10 October 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
9 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 10 February 2021 with updates (6 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 August 2020 | Registered office address changed from C/O Richmond Gatehouse Llp 79 College Road Harrow Middlesex HA1 1BD to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 20 August 2020 (1 page) |
2 April 2020 | Appointment of Mr Yong Lin as a director on 1 April 2020 (2 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
2 April 2020 | Appointment of Mr Junlin (Alan) Gu as a director on 1 April 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 December 2019 | Memorandum and Articles of Association (33 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
25 September 2019 | Cessation of Kalaari Capital Partners Iii, Llc as a person with significant control on 6 April 2016 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
13 December 2016 | Director's details changed for Mr Rohan Bhargava on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Rohan Bhargava on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mrs Swati Dhawan Bhargava on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mrs Swati Dhawan Bhargava on 13 December 2016 (2 pages) |
1 September 2016 | Appointment of Mr Rajesh Raju as a director on 23 November 2015 (2 pages) |
1 September 2016 | Appointment of Mr Rajesh Raju as a director on 23 November 2015 (2 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
24 June 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 October 2013 | Director's details changed for Mr Rohan Bhargava on 24 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Rohan Bhargava on 24 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from 110 Delaware Mansions Delaware Road London W9 2LJ United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mrs Swati Dhawan Bhargava on 24 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mrs Swati Dhawan Bhargava on 24 October 2013 (2 pages) |
24 October 2013 | Register inspection address has been changed from 110 Delaware Mansions Delaware Road London W9 2LJ United Kingdom (1 page) |
24 October 2013 | Register inspection address has been changed from 110 Delaware Mansions Delaware Road London W9 2LJ United Kingdom (1 page) |
24 October 2013 | Registered office address changed from 110 Delaware Mansions Delaware Road London W9 2LJ United Kingdom on 24 October 2013 (1 page) |
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (7 pages) |
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (7 pages) |
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (7 pages) |
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (7 pages) |
20 September 2013 | Sub-division of shares on 15 July 2013 (4 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 3 August 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 3 August 2013
|
20 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 3 August 2013
|
20 September 2013 | Change of share class name or designation (2 pages) |
20 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2013 | Sub-division of shares on 15 July 2013 (4 pages) |
20 September 2013 | Change of share class name or designation (2 pages) |
18 September 2013 | Appointment of Peter Radcliffe as a director (3 pages) |
18 September 2013 | Appointment of Peter Radcliffe as a director (3 pages) |
14 August 2013 | Appointment of Mr Peter Greig Radcliffe as a director (2 pages) |
14 August 2013 | Appointment of Mr Peter Greig Radcliffe as a director (2 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 12 October 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 12 October 2012
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 June 2012 | Appointment of Mr Rohan Bhargava as a director (2 pages) |
1 June 2012 | Appointment of Mr Rohan Bhargava as a director (2 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Register(s) moved to registered office address (1 page) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Register(s) moved to registered office address (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages) |
27 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
27 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
27 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
28 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 September 2011 | Register(s) moved to registered inspection location (1 page) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Register(s) moved to registered inspection location (1 page) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Register inspection address has been changed (1 page) |
13 September 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 September 2011 (1 page) |
13 September 2011 | Register inspection address has been changed (1 page) |
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|