15 College Road
Harrow
HA1 1BA
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Nicholas Dibley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Erlend Norby 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Kingsley Palliser Dibley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,515 |
Cash | £108,463 |
Current Liabilities | £49,808 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
3 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mr Nicholas Kingsley Palliser Dibley on 22 May 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
20 September 2018 | Registered office address changed from Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page) |
23 May 2018 | Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 23 May 2018 (1 page) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 November 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 November 2015 | Statement of capital following an allotment of shares on 13 September 2011
|
25 November 2015 | Statement of capital following an allotment of shares on 13 September 2011
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Appointment of Mr Nicholas Kingsley Palliser Dibley as a director (2 pages) |
2 August 2011 | Appointment of Mr Nicholas Kingsley Palliser Dibley as a director (2 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Termination of appointment of Ela Shah as a director (1 page) |
17 May 2011 | Termination of appointment of Ela Shah as a director (1 page) |
17 May 2011 | Incorporation
|