72 Hammersmith Road
London
W14 8TH
Director Name | Dr Sunil Varghese Zachariah |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malcolm Wilson Gillott Fowler & Co Third Floor Cro 72 Hammersmith Road London W14 8TH |
Secretary Name | Dr Indu Mariam Koshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Malcom Wilson Gillott Fowler& Co Third Floor Crown 72 Hammersmith Road London W14 8TH |
Director Name | Mr Tarun Thomas Zachariah |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(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 |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Indu Mariam Koshi 40.00% Ordinary |
---|---|
40 at £1 | Sunil Varghese Zachariah 40.00% Ordinary |
20 at £1 | Tarun Thomas Zachariah 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,254 |
Cash | £102,013 |
Current Liabilities | £13,983 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 December 2018 | Registered office address changed from C/O Malcolm Wilson Gillott Fowler & Co Crown House 3rd Floor, 72 Hammersmith Rd London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove London W6 7BA on 12 December 2018 (1 page) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
23 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
5 March 2012 | Appointment of Dr Indu Mariam Koshi as a secretary (3 pages) |
5 March 2012 | Appointment of Dr Sunil Varghese Zachariah as a director (3 pages) |
5 March 2012 | Appointment of Indu Mariam Koshi as a director (3 pages) |
5 March 2012 | Appointment of Dr Indu Mariam Koshi as a secretary (3 pages) |
5 March 2012 | Appointment of Dr Sunil Varghese Zachariah as a director (3 pages) |
5 March 2012 | Appointment of Indu Mariam Koshi as a director (3 pages) |
13 February 2012 | Incorporation (29 pages) |
13 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 February 2012 | Incorporation (29 pages) |