London
NW3 5JS
Director Name | Ms Shiraz Mehra |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 March 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Augustus Ralph Marshall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Villa D Zephyr Point No 1 Lorong Basong Damansara Heights Kuala Lumpur 50490 |
Director Name | Miss Rukshan Mehra |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Avenue Close Avenue Road London NW8 6BX |
Director Name | Mr Prashanthan Ram Thiagarajah |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 68 Wynches Farm Drive St. Albans Hertfordshire AL4 0XH |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Prashanthan Ram Thiagarajah 33.33% Ordinary |
---|---|
1 at £1 | Ralph Augustus Marshall 33.33% Ordinary |
1 at £1 | Rukshan Mehra 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,611 |
Cash | £46,228 |
Current Liabilities | £43,617 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
18 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
---|---|
12 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Ms Shiraz Mehra as a director on 11 March 2021 (2 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Rukshan Mehra as a director on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Augustus Ralph Marshall as a director on 22 January 2018 (2 pages) |
26 October 2017 | Termination of appointment of Prashanthan Ram Thiagarajah as a director on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Prashanthan Ram Thiagarajah as a director on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 68 Wynches Farm Drive St. Albans Hertfordshire AL4 0XH to Regina House 124 Finchley Road London NW3 5JS on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 68 Wynches Farm Drive St. Albans Hertfordshire AL4 0XH to Regina House 124 Finchley Road London NW3 5JS on 26 October 2017 (1 page) |
10 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
7 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
7 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Director's details changed for Mr Ram Prashanthan Thiagarajah on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Ram Prashanthan Thiagarajah on 2 August 2016 (2 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Augustus Marshall as a director (1 page) |
23 May 2012 | Termination of appointment of Augustus Marshall as a director (1 page) |
19 April 2012 | Company name changed edgar rd LTD\certificate issued on 19/04/12
|
19 April 2012 | Company name changed edgar rd LTD\certificate issued on 19/04/12
|
18 April 2012 | Company name changed nandri LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Company name changed nandri LIMITED\certificate issued on 18/04/12
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Director's details changed for Mr Prashanthan Ram Thiagarajah on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Ralph Augustus Marshall on 17 April 2012 (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Director's details changed for Mr Prashanthan Ram Thiagarajah on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Ralph Augustus Marshall on 17 April 2012 (2 pages) |