Selsey
Chichester
West Sussex
PO20 9EL
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | First Floor 10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Jason Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,530 |
Cash | £24,550 |
Current Liabilities | £14,649 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
7 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Registered office address changed from C/O Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD to First Floor 10 College Road Harrow Middlesex HA1 1BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD to First Floor 10 College Road Harrow Middlesex HA1 1BE on 1 March 2016 (1 page) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
21 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
3 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Appointment of Mr Jason Russell as a director (2 pages) |
13 December 2011 | Appointment of Mr Jason Russell as a director (2 pages) |
12 December 2011 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 12 December 2011 (1 page) |
25 November 2011 | Termination of appointment of Ela Shah as a director (1 page) |
25 November 2011 | Company name changed alphalodge LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Company name changed alphalodge LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Termination of appointment of Ela Shah as a director (1 page) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|