London
Middx
TW4 7DE
Director Name | Rebecca Wijeyesinghe |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 210 Bath Rd Hounslow Middlesex TW4 7DE |
Director Name | Mr Atul Babulal Patil |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 February 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Mrs Supatra Letetia Marcia Fernandes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Mr Umesh Pasricha |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 343 Bath Road Hounslow West Middlesex TW3 3DH |
Director Name | Sarah Anne Douglas |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2015) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 210 Bath Road Hounslow Middlesex TW4 7DE |
Director Name | Angela Smiline Edison |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 210 Bath Road Hounslow Middlesex TW4 7DE |
Director Name | Ms Aisha Butt |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Mr Mark Lee Bunyi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2016) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | HAUS Block Management 266 Kingsland Road Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Angela Edison 5.88% Ordinary |
---|---|
1 at £1 | Baren Charitra 5.88% Ordinary |
1 at £1 | Bhavisha Pasricha & Umesh Pasricha 5.88% Ordinary |
1 at £1 | Kajalben Patel & Ketan Patel 5.88% Ordinary |
1 at £1 | Kashif Mufti 5.88% Ordinary |
1 at £1 | Kingsley Fixon-owoo 5.88% Ordinary |
1 at £1 | Liliana Sargent & Philip Sargent 5.88% Ordinary |
1 at £1 | Martha Ziolek & Dominik Ziolek 5.88% Ordinary |
1 at £1 | Mustafa Bhatti 5.88% Ordinary |
1 at £1 | Puneet Badohgu & Meera Patel 5.88% Ordinary |
1 at £1 | Rebecca Wijeyesinghe 5.88% Ordinary |
1 at £1 | Reena Joseph 5.88% Ordinary |
1 at £1 | Rohini Ranasinghe 5.88% Ordinary |
1 at £1 | Sarah Thomas Lane 5.88% Ordinary |
1 at £1 | Saroj Vakani 5.88% Ordinary |
1 at £1 | Sui Pong Wan 5.88% Ordinary |
1 at £1 | Tajal Patel 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
16 October 2023 | Confirmation statement made on 11 October 2023 with updates (5 pages) |
15 November 2022 | Termination of appointment of Angela Smiline Edison as a director on 23 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
14 September 2021 | Appointment of Mr Mark Lee Bunyi as a director on 24 August 2021 (2 pages) |
30 August 2021 | Appointment of Mrs Supatra Letetia Marcia Fernandes as a director on 24 August 2021 (2 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 July 2021 | Termination of appointment of Aisha Butt as a director on 8 July 2021 (1 page) |
6 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 September 2020 | Second filing of Confirmation Statement dated 11 October 2019 (3 pages) |
2 September 2020 | Second filing of Confirmation Statement dated 11 October 2018 (4 pages) |
15 April 2020 | Appointment of Ms Aisha Butt as a director on 12 February 2020 (2 pages) |
11 March 2020 | Appointment of Mr Atul Babulal Patil as a director on 12 February 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates
|
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 October 2018 | 11/10/18 Statement of Capital gbp 17
|
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 September 2016 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Urban Owners Limited as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Managed Exit Limited as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Urban Owners Limited as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Managed Exit Limited as a secretary on 29 September 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 May 2015 | Termination of appointment of Sarah Anne Douglas as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Sarah Anne Douglas as a director on 12 May 2015 (1 page) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 April 2014 | Appointment of Urban Owners Limited as a secretary (3 pages) |
24 April 2014 | Appointment of Urban Owners Limited as a secretary (3 pages) |
24 April 2014 | Registered office address changed from Flat 6 210 Bath Road Hounslow Middlesex TW4 7DE on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from Flat 6 210 Bath Road Hounslow Middlesex TW4 7DE on 24 April 2014 (2 pages) |
12 March 2014 | Registered office address changed from 343 Bath Road Hounslow West Middlesex TW3 3DH on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from 343 Bath Road Hounslow West Middlesex TW3 3DH on 12 March 2014 (2 pages) |
5 March 2014 | Appointment of Angela Smiline Edison as a director (3 pages) |
5 March 2014 | Appointment of Angela Smiline Edison as a director (3 pages) |
26 February 2014 | Termination of appointment of Umesh Pasricha as a director (2 pages) |
26 February 2014 | Appointment of Sarah Anne Douglas as a director (3 pages) |
26 February 2014 | Appointment of Bareen Charitra as a director (7 pages) |
26 February 2014 | Appointment of Bareen Charitra as a director (7 pages) |
26 February 2014 | Appointment of Sarah Anne Douglas as a director (3 pages) |
26 February 2014 | Termination of appointment of Umesh Pasricha as a director (2 pages) |
25 February 2014 | Appointment of Rebecca Wijeyesinghe as a director (3 pages) |
25 February 2014 | Appointment of Rebecca Wijeyesinghe as a director (3 pages) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 11 October 2010
|
1 June 2011 | Statement of capital following an allotment of shares on 11 October 2010
|
11 October 2010 | Incorporation (45 pages) |
11 October 2010 | Incorporation (45 pages) |