London
W1W 6AN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Duchess Street Suite 1 . 1st Floor London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,499 |
Cash | £1 |
Current Liabilities | £94,500 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 August 2015 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 6 August 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 July 2013 | Director's details changed for Mr Sandeep Kumar Puri on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Mr Sandeep Kumar Puri on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Sandeep Kumar Puri on 8 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 4 July 2013 (2 pages) |
13 November 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 13 November 2012 (1 page) |
10 October 2012 | Appointment of Mr Sandeep Kumar Puri as a director (2 pages) |
10 October 2012 | Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 10 October 2012 (1 page) |
10 October 2012 | Appointment of Mr Sandeep Kumar Puri as a director (2 pages) |
10 October 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
10 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|