London
SW18 1LE
Director Name | Ms Aarti Rana |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive Abington Northampton NN1 4SH |
Director Name | Mr Leighton Richard Lloyd |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cross Road Rustington BN16 2ST |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300k at £0.0001 | B. Cook 9.68% Ordinary B |
---|---|
300k at £0.0001 | C. Ellyatt 9.68% Ordinary C |
300k at £0.0001 | K. Acott 9.68% Ordinary C |
300k at £0.0001 | K. Spencer 9.68% Ordinary C |
300k at £0.0001 | N. Utley 9.68% Ordinary C |
150k at £0.0001 | A. Speare-cole 4.84% Ordinary C |
150k at £0.0001 | C. Branch 4.84% Ordinary B |
150k at £0.0001 | C. Branch 4.84% Ordinary C |
150k at £0.0001 | C. London 4.84% Ordinary C |
150k at £0.0001 | N. Burningham 4.84% Ordinary C |
150k at £0.0001 | P. Hastie 4.84% Ordinary C |
150k at £0.0001 | R. Balasuriya 4.84% Ordinary C |
55 at £1 | Mr James Simpson 17.74% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £42,794 |
Cash | £200,293 |
Current Liabilities | £157,499 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
30 October 2023 | Micro company accounts made up to 31 July 2023 (6 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with updates (6 pages) |
11 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (7 pages) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Registered office address changed from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
28 January 2015 | Termination of appointment of Leighton Richard Lloyd as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Christopher John Branch as a director on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Leighton Richard Lloyd as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Christopher John Branch as a director on 28 January 2015 (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (3 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (3 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (3 pages) |
14 April 2014 | Termination of appointment of Aarti Rana as a director (1 page) |
14 April 2014 | Termination of appointment of Aarti Rana as a director (1 page) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|