London
E8 4DG
Director Name | Mrs Sima Rishi Mehta |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(10 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Rashmi Patel |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(10 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brandan House Sovereign Place Harrow HA1 2FN |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Neil John Marshall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Strategic Solutions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Brandon House Sovereign Place Harrow Middlesex HA1 2FN |
Director Name | Mr Daniel Barnaby Devonald |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JY |
Secretary Name | Christopher James Leete |
---|---|
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Secretary Name | Mr Daniel Barnaby Devonald |
---|---|
Status | Resigned |
Appointed | 30 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | 59 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JY |
Director Name | Mr Neil John Marshall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2019) |
Role | Strategic Solutions Manager |
Country of Residence | Mexico |
Correspondence Address | 31 Brandan House Sovereign Place Harrow HA1 2FN |
Director Name | Mr Jayanarayan Kalya Bhat |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2022) |
Role | Retired IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Priory Field Drive Edgware Middlesex HA8 9PU |
Secretary Name | Mr Jayanarayan Kalya Bhat |
---|---|
Status | Resigned |
Appointed | 06 December 2018(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 82 Priory Field Drive Edgware Miidx HA8 9PU |
Director Name | Incubise Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2019) |
Correspondence Address | 59 Dukes Wood Avenue Gerrards Cross SL9 7JY |
Registered Address | C/O Sebright Property Management 146 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Carrie Yuk Mei & Wing Shiu Luk 3.33% Ordinary |
---|---|
1 at £1 | Dan Devonald 3.33% Ordinary |
1 at £1 | Dipesh Bharat Bhanji 3.33% Ordinary |
1 at £1 | Fen Yauw Frank Lie 3.33% Ordinary |
1 at £1 | Harilingam Pathmanathan 3.33% Ordinary |
1 at £1 | Jayanarayan Kalya & Sujatha Jayanarayan Bhat 3.33% Ordinary |
1 at £1 | Kamini Nilesh Patel 3.33% Ordinary |
1 at £1 | Kaneez Zehra Fazil 3.33% Ordinary |
1 at £1 | Kari Anne Olsen 3.33% Ordinary |
1 at £1 | Keverne Matthew John Bailey 3.33% Ordinary |
1 at £1 | Kin Chauk & Yuk Law Lee Chan 3.33% Ordinary |
1 at £1 | Kishan Majithia 3.33% Ordinary |
1 at £1 | Marc Chong K Lim 3.33% Ordinary |
1 at £1 | Martin Molloy Matt & Samantha Marilyn Atkinson 3.33% Ordinary |
1 at £1 | Muzamil Ali Fazil 3.33% Ordinary |
1 at £1 | Neil John Marshall 3.33% Ordinary |
1 at £1 | Parmindar Singh Kaira 3.33% Ordinary |
1 at £1 | Rashmikant Kanubhai Patel 3.33% Ordinary |
1 at £1 | Reda El Mawi 3.33% Ordinary |
1 at £1 | Roshni Hars 3.33% Ordinary |
1 at £1 | S. Macken 3.33% Ordinary |
1 at £1 | Sanjay Shah 3.33% Ordinary |
1 at £1 | Sau Ming Fan 3.33% Ordinary |
1 at £1 | Seemon Leung 3.33% Ordinary |
1 at £1 | Shailesh Chimambhai & Kuki Amin 3.33% Ordinary |
1 at £1 | Shamaila Rathore 3.33% Ordinary |
1 at £1 | Shruti Gupta & Puneet Gupta 3.33% Ordinary |
1 at £1 | Shu Min Tsang 3.33% Ordinary |
1 at £1 | Shuk Yee Chan 3.33% Ordinary |
1 at £1 | Vinod Metha 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86 |
Current Liabilities | £14 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
27 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (6 pages) |
23 July 2019 | Termination of appointment of Neil John Marshall as a director on 18 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (6 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (6 pages) |
27 March 2019 | Termination of appointment of Incubise Investments Ltd as a director on 27 March 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (6 pages) |
10 December 2018 | Termination of appointment of Daniel Barnaby Devonald as a secretary on 6 December 2018 (1 page) |
10 December 2018 | Registered office address changed from 59 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JY to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 10 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Jayanarayan Kalya Bhat as a secretary on 6 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (6 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (6 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (6 pages) |
3 October 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 February 2018 | Appointment of Mr Jayanarayan Kalya Bhat as a director on 21 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Daniel Barnaby Devonald as a director on 21 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Neil John Marshall as a director on 21 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
2 January 2018 | Appointment of Incubise Investments Ltd as a director on 29 December 2017 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with updates (6 pages) |
31 December 2016 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
31 December 2016 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
29 December 2015 | Micro company accounts made up to 30 September 2015 (4 pages) |
29 December 2015 | Micro company accounts made up to 30 September 2015 (4 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
11 April 2014 | Secretary's details changed for Mr Dan Devonald on 11 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Mr Dan Devonald on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Dan Barnaby Devonald on 11 April 2014 (3 pages) |
11 April 2014 | Director's details changed for Mr Dan Barnaby Devonald on 11 April 2014 (3 pages) |
11 April 2014 | Registered office address changed from 1 Brandan House Sovereign Place Harrow Middlesex HA1 2FN United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 1 Brandan House Sovereign Place Harrow Middlesex HA1 2FN United Kingdom on 11 April 2014 (1 page) |
21 February 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
21 February 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
22 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
31 May 2013 | Termination of appointment of Neil Marshall as a director (1 page) |
31 May 2013 | Termination of appointment of Neil Marshall as a director (1 page) |
30 January 2013 | Termination of appointment of Christopher Leete as a secretary (1 page) |
30 January 2013 | Termination of appointment of Christopher Leete as a secretary (1 page) |
30 January 2013 | Appointment of Mr Dan Devonald as a secretary (1 page) |
30 January 2013 | Director's details changed for Mr Dan Devonald on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Dan Devonald on 30 January 2013 (2 pages) |
30 January 2013 | Appointment of Mr Dan Devonald as a secretary (1 page) |
26 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
23 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
24 January 2012 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 24 January 2012 (1 page) |
21 November 2011 | Appointment of Christopher James Leete as a secretary (2 pages) |
21 November 2011 | Appointment of Christopher James Leete as a secretary (2 pages) |
15 November 2011 | Appointment of Neil John Marshall as a director (2 pages) |
15 November 2011 | Termination of appointment of Samuel Lloyd as a director (1 page) |
15 November 2011 | Appointment of Neil John Marshall as a director (2 pages) |
15 November 2011 | Appointment of Mr Dan Devonald as a director (2 pages) |
15 November 2011 | Termination of appointment of Samuel Lloyd as a director (1 page) |
15 November 2011 | Appointment of Mr Dan Devonald as a director (2 pages) |
22 September 2011 | Incorporation (48 pages) |
22 September 2011 | Incorporation (48 pages) |