38-39 University Street
London
WC1E 6JP
Director Name | Mr Prakash Chandra Mohanty |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 54 Paramount Court 38-39 University Street London WC1E 6JP |
Registered Address | 7 Bounds Green Road London N22 8HE |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
7 at £1 | Nigel Connolly 70.00% Ordinary |
---|---|
3 at £1 | Prakash Chandra Mohanty 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751 |
Cash | £1,319 |
Current Liabilities | £7,404 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
4 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
17 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
25 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
3 October 2019 | Change of details for Mr Nigel Thomas Edward Connolly as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Nigel Thomas Edward Connolly on 3 October 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
10 July 2017 | Appointment of Mr Prakash Chandra Mohanty as a director on 27 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr Prakash Chandra Mohanty as a person with significant control on 27 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr Prakash Chandra Mohanty as a person with significant control on 27 June 2017 (2 pages) |
10 July 2017 | Appointment of Mr Prakash Chandra Mohanty as a director on 27 June 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
11 March 2016 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 August 2014 | Annual return made up to 16 August 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 Statement of capital on 2014-08-18
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
23 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|