London
SW16 3PX
Director Name | Mrs Mritya Devi Aukeer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 438 Streatham High Road London SW16 3PX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 01355 586000 |
---|---|
Telephone region | East Kilbride |
Registered Address | 438 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mritya Aukeer 50.00% Ordinary |
---|---|
2 at £1 | Yodhanan Aukeer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,582 |
Cash | £16,941 |
Current Liabilities | £8,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
23 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
10 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
27 December 2021 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 438 Streatham High Road London SW16 3PX on 27 December 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
28 February 2018 | Change of details for Mr Yodhanan Aukeer as a person with significant control on 1 April 2017 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 18 December 2015 (1 page) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Appointment of Mrs Mritya Aukeer as a director (2 pages) |
9 June 2011 | Appointment of Mr Yodhanan Aukeer as a director (2 pages) |
9 June 2011 | Appointment of Mrs Mritya Aukeer as a director (2 pages) |
9 June 2011 | Appointment of Mr Yodhanan Aukeer as a director (2 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
23 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 May 2011 | Incorporation (20 pages) |
23 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 May 2011 | Incorporation (20 pages) |