6th Floor
London
SW1Y 6JD
Director Name | Mr Sri Prakash Lohia |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 23 August 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | 86 Jermyn Street 6th Floor London SW1Y 6JD |
Director Name | Mr Amit Lohia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Hassan Noorali Sayani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bentinck Street London W1U 2EL |
Registered Address | 86 Jermyn Street 6th Floor London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Indorama Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,383 |
Cash | £307,130 |
Current Liabilities | £74,751 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
1 July 2022 | Change of details for Mr Sri Prakash Lohia as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Change of details for Mr Amit Lohia as a person with significant control on 1 July 2022 (2 pages) |
5 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
8 July 2021 | Notification of Amit Lohia as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Notification of Sri Prakash Lohia as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Notification of Seema Lohia as a person with significant control on 8 July 2021 (2 pages) |
11 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
14 July 2016 | Director's details changed for Sri Prakash Lohia on 5 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Amit Lohia as a director on 5 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Amit Lohia as a director on 5 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Sri Prakash Lohia on 5 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Sanjay Kumar Agarwal on 5 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Sanjay Kumar Agarwal on 5 July 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street 6Th Floor London SW1Y 6JD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street 6Th Floor London SW1Y 6JD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street 6Th Floor London SW1Y 6JD on 8 January 2015 (1 page) |
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 August 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
23 August 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
24 August 2012 | Appointment of Sri Prakash Lohia as a director (2 pages) |
24 August 2012 | Termination of appointment of Hassan Sayani as a director (1 page) |
24 August 2012 | Appointment of Sanjay Kumar Agarwal as a director (2 pages) |
24 August 2012 | Appointment of Sanjay Kumar Agarwal as a director (2 pages) |
24 August 2012 | Appointment of Sri Prakash Lohia as a director (2 pages) |
24 August 2012 | Termination of appointment of Hassan Sayani as a director (1 page) |
3 August 2012 | Incorporation (24 pages) |
3 August 2012 | Incorporation (24 pages) |