London
SW6 3JD
Director Name | Jeanette Donna Beins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 25 February 2016(5 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Miss Saira Elyssa Amin |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Mr Joseph Chin |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Mrs Olufunmilola Somefun |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Transformation Director |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Mr Arunlal Sureshkumar |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Mr Ilhan Mustafa |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Principle Consultant |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Mr Satyanarayana Murthy Kodavati |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Mr Damian Piesse |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Ms Kamelia Singh |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(12 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Ms Olayinka Akingbelu |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(13 years after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Program Office Consultant |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Mr Joseph Chin |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 March 2024) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Telephone | 01444 237204 |
---|---|
Telephone region | Haywards Heath |
Registered Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
62 at £1 | Ramzan Amin 62.00% Ordinary |
---|---|
33 at £1 | Jeanette Amin 33.00% Ordinary |
2 at £1 | Mohammed Amin 2.00% Ordinary A |
2 at £1 | Mohammed Amin 2.00% Ordinary B |
1 at £1 | Mohammed Amin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,921 |
Cash | £15,901 |
Current Liabilities | £48,467 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
1 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from Office No 25, Winsor & Newton Building, Whitefriars Avenue Harrow HA3 5RN England to Amba House 15 College Road Harrow HA1 1BA on 23 January 2020 (1 page) |
21 November 2019 | Amended micro company accounts made up to 31 August 2018 (6 pages) |
2 July 2019 | Registered office address changed from Goldmex Resources Ltd, International House 24 Holborn Viaduct London London EC1A 2BN England to Office No 25, Winsor & Newton Building, Whitefriars Avenue Harrow HA3 5RN on 2 July 2019 (1 page) |
21 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
21 June 2019 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Goldmex Resources Ltd, International House 24 Holborn Viaduct London London EC1A 2BN on 21 June 2019 (1 page) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
17 April 2019 | Amended micro company accounts made up to 31 August 2017 (5 pages) |
20 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Change of share class name or designation (2 pages) |
14 June 2018 | Change of share class name or designation (3 pages) |
14 June 2018 | Change of share class name or designation (2 pages) |
14 June 2018 | Change of share class name or designation (2 pages) |
14 June 2018 | Change of share class name or designation (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (7 pages) |
5 June 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Change of share class name or designation (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
31 January 2018 | Registered office address changed from 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 31 January 2018 (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Change of details for Ramzan Amin as a person with significant control on 14 July 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
10 August 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
10 August 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 August 2017 | Change of details for Ramzan Amin as a person with significant control on 14 July 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Registered office address changed from 311 Regents Park Road London N3 1DP to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 311 Regents Park Road London N3 1DP to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 10 May 2017 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
14 July 2016 | Appointment of Jeanette Donna Beins as a director on 25 February 2016 (2 pages) |
14 July 2016 | Appointment of Jeanette Donna Beins as a director on 25 February 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 January 2015 | Registered office address changed from The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 6 January 2015 (1 page) |
9 September 2014 | Particulars of variation of rights attached to shares (5 pages) |
9 September 2014 | Change of share class name or designation (2 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Particulars of variation of rights attached to shares (5 pages) |
9 September 2014 | Change of share class name or designation (2 pages) |
9 September 2014 | Resolutions
|
4 July 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
4 July 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
21 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
26 June 2012 | Registered office address changed from the Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from the Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU on 26 June 2012 (1 page) |
23 March 2012 | Director's details changed for Mr Ramzan Amin on 23 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Mr Ramzan Amin on 23 March 2012 (2 pages) |
13 June 2011 | Registered office address changed from C/O Cpw Llp No1. Cornhill London EC3V 3ND England on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from C/O Cpw Llp No1. Cornhill London EC3V 3ND England on 13 June 2011 (2 pages) |