Newcastle Upon Tyne
NE1 2DB
Director Name | Mr Shailesh Pandurang Patil |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19, Tubecourt Howard Street Newcastle Upon Tyne NE1 2DB |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dhanashri Nilesh Patil 50.00% Ordinary |
---|---|
50 at £1 | Shailesh Pandurang Patil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,230 |
Cash | £115,451 |
Current Liabilities | £82,244 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
17 November 2023 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
12 April 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
4 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
3 February 2022 | Change of details for Mr Shailesh Pandurang Patil as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Shailesh Pandurang Patil on 3 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Dhanashri Nilesh Patil on 3 February 2022 (2 pages) |
14 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
23 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
8 May 2019 | Director's details changed for Dhanashri Nilesh Patil on 9 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Mr Shailesh Pandurang Patil as a person with significant control on 9 April 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Shailesh Pandurang Patil on 9 April 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 1 August 2017
|
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 August 2012 | Incorporation
|
30 August 2012 | Incorporation
|