London
SW1A 2DY
Director Name | Mr David Stewart Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Turret Grove London SW4 0ES |
Director Name | Mr Nileshkumar Ramesh Desai |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 September 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mr Pier Giorgio Porretti |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2021(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 16 Whitehall London SW1A 2DY |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nileshkumar Ramesh Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,388 |
Cash | £12,773 |
Current Liabilities | £24,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
29 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 October 2019 | Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 March 2018 | Termination of appointment of Centrum Secretaries Limited as a secretary on 1 December 2017 (1 page) |
7 February 2018 | Registered office address changed from 788 - 790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 7 February 2018 (1 page) |
7 February 2018 | Secretary's details changed for Centrum Secretaries Limited on 3 August 2017 (1 page) |
7 February 2018 | Director's details changed for Mr Nileshkumar Ramesh Desai on 26 September 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Termination of appointment of David Brown as a director (1 page) |
28 December 2011 | Appointment of Nileshkumar Ramesh Desai as a director (2 pages) |
28 December 2011 | Director's details changed for Nileshkumar Ramesh Desai on 28 December 2011 (2 pages) |
28 December 2011 | Termination of appointment of David Brown as a director (1 page) |
28 December 2011 | Director's details changed for Nileshkumar Ramesh Desai on 28 December 2011 (2 pages) |
28 December 2011 | Appointment of Nileshkumar Ramesh Desai as a director (2 pages) |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|