London
W1T 4SH
Secretary Name | Ms Salma Mahomed |
---|---|
Status | Resigned |
Appointed | 19 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2015) |
Role | Company Director |
Correspondence Address | Quayside Court Flat 12 Abbotshade Road London SE16 5RG |
Registered Address | 20 Goodge Place London W1T 4SH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Cbg Familie Trust 25.00% Ordinary |
---|---|
10 at £1 | De Nil Family Trust 25.00% Ordinary |
10 at £1 | Mmr Trust 25.00% Ordinary |
10 at £1 | Schutte Family Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,855 |
Cash | £56,038 |
Current Liabilities | £8,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
21 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 August 2022 | Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page) |
16 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 December 2020 (4 pages) |
26 October 2021 | Director's details changed for Mr Noormahomed Omar Jhaveri on 26 October 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
20 August 2018 | Registered office address changed from 1 Custom House Reach Odessa Street London SE16 7LX to Suite 240 50 Eastcastle Street London W1W 8EA on 20 August 2018 (1 page) |
18 May 2018 | Notification of a person with significant control statement (2 pages) |
18 May 2018 | Withdrawal of a person with significant control statement on 18 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Salma Mahomed as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Salma Mahomed as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Salma Mahomed as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Appointment of Ms Salma Mahomed as a secretary (2 pages) |
19 April 2013 | Appointment of Ms Salma Mahomed as a secretary (2 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|