Bayswater
London
W2 4TQ
Secretary Name | Mrs Nabat Virani |
---|---|
Status | Current |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 47 Hereford Road Bayswater London W3 9JW |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Raftmoat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,521 |
Cash | £163,710 |
Current Liabilities | £143,597 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
11 June 2020 | Delivered on: 12 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
14 August 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
7 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
8 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 June 2020 | Registration of charge 080033430001, created on 11 June 2020 (12 pages) |
20 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages) |
8 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages) |
8 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Mrs Nabat Virani on 1 January 2015 (1 page) |
8 May 2015 | Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Mrs Nabat Virani on 1 January 2015 (1 page) |
8 May 2015 | Secretary's details changed for Mrs Nabat Virani on 1 January 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Incorporation (44 pages) |
23 March 2012 | Incorporation (44 pages) |