London
SE1 2AS
Director Name | Miss Rachel Elmeda Bond |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St. Helen's Place London EC3A 6DE |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Alan William Morgan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Helen's Place London EC3A 6DE |
Registered Address | 210 Tea Trade Wharf Shad Thames London SE1 2AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
21k at £0.001 | David Abdoo 5.98% Ordinary |
---|---|
20k at £0.001 | Fincore LTD 5.70% Ordinary |
20k at £0.001 | Fredrik Karlsson 5.70% Ordinary |
20k at £0.001 | Oliver Withoft 5.70% Ordinary |
15k at £0.001 | Mark Peter Young 4.27% Ordinary |
12.5k at £0.001 | Wasim Rehman 3.56% Ordinary |
10k at £0.001 | Dan Vegad & Laura Vegad 2.85% Ordinary |
10k at £0.001 | Jeremy Simon Scholl 2.85% Ordinary |
10k at £0.001 | Martin Burton 2.85% Ordinary |
10k at £0.001 | Paul Daniel 2.85% Ordinary |
10k at £0.001 | Stephen Charles Chandler 2.85% Ordinary |
10k at £0.001 | Thomas Hogh 2.85% Ordinary |
10k at £0.001 | Westward Investments LTD 2.85% Ordinary |
50k at £0.001 | Liopleurodon Capital LTD 14.25% Ordinary |
50k at £0.001 | Martini Alternative Investments LTD 14.25% Ordinary |
6.5k at £0.001 | Atul Bali 1.85% Ordinary |
5k at £0.001 | Adrienne Kaemmerlen 1.42% Ordinary |
5k at £0.001 | Alan William Morgan 1.42% Ordinary |
5k at £0.001 | Charles John Colbourne 1.42% Ordinary |
5k at £0.001 | Crescent Trustees LTD 1.42% Ordinary |
5k at £0.001 | Danielle Kronenberg 1.42% Ordinary |
5k at £0.001 | Gurpreet Singh Johal 1.42% Ordinary |
5k at £0.001 | Jason Sen 1.42% Ordinary |
5k at £0.001 | Julia Katherine Anne Ashworth 1.42% Ordinary |
5k at £0.001 | Predrag Lazo Popovic 1.42% Ordinary |
5k at £0.001 | Rakesh Dutta & Neerja Kumar Dutta 1.42% Ordinary |
5k at £0.001 | Soeren Kier Christensen 1.42% Ordinary |
5k at £0.001 | Vulcan International Trading LTD 1.42% Ordinary |
5k at £0.001 | William Woods Scott 1.42% Ordinary |
1 at £1 | Stephen Anthony Michael Lusty 0.28% Founder |
Year | 2014 |
---|---|
Net Worth | £3,325,786 |
Cash | £385 |
Current Liabilities | £174,599 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
5 December 2023 | Appointment of Miss Rachel Elmeda Bond as a director on 1 December 2023 (2 pages) |
---|---|
1 December 2023 | Termination of appointment of Alan William Morgan as a director on 1 December 2023 (1 page) |
1 December 2023 | Registered office address changed from 15 st Helen's Place London EC3A 6DE United Kingdom to 210 Tea Trade Wharf Shad Thames London SE1 2AS on 1 December 2023 (1 page) |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE on 2 August 2021 (1 page) |
30 July 2021 | Registered office address changed from 23 Austin Friars London EC2N 2QP to 15 15 st Helen's Place London EC3A 6DE EC3A 6DE on 30 July 2021 (1 page) |
30 July 2021 | Registered office address changed from 15 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE EC3A 6DE on 30 July 2021 (1 page) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
28 December 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
28 December 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
3 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 October 2012 | Director's details changed for Mr Alan William Morgan on 29 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Mr Alan William Morgan on 29 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 December 2011 (2 pages) |
25 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
25 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
1 March 2011 | Appointment of Mr Alan William Morgan as a director (3 pages) |
1 March 2011 | Appointment of Mr Alan William Morgan as a director (3 pages) |
25 February 2011 | Change of share class name or designation (2 pages) |
25 February 2011 | Change of share class name or designation (2 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
26 November 2010 | Termination of appointment of Bibi Ally as a director (2 pages) |
26 November 2010 | Termination of appointment of Bibi Ally as a director (2 pages) |
26 November 2010 | Appointment of Stephen Anthony Michael Lusty as a director (3 pages) |
26 November 2010 | Appointment of Stephen Anthony Michael Lusty as a director (3 pages) |
25 November 2010 | Company name changed cagera LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Company name changed cagera LIMITED\certificate issued on 25/11/10
|
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|