London
W1T 3AD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Jamil Naqsh |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jamil Naqsh 50.00% Ordinary |
---|---|
50 at £1 | Najmi Sura 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,217 |
Cash | £281,141 |
Current Liabilities | £129,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
29 March 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
20 February 2023 | Change of details for Ms Najmi Sura as a person with significant control on 5 December 2021 (2 pages) |
23 November 2022 | Change of details for Ms Najmi Sura as a person with significant control on 23 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Ms Najmi Sura on 23 November 2022 (2 pages) |
23 November 2022 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 23 November 2022 (1 page) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
2 March 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
21 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
1 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2020 | Cessation of Jamil Naqsh as a person with significant control on 16 May 2019 (1 page) |
20 February 2020 | Termination of appointment of Jamil Naqsh as a director on 16 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Second filing of AP01 previously delivered to Companies House
|
2 June 2015 | Second filing of AP01 previously delivered to Companies House
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
9 April 2013 | Appointment of Jamil Naqsh as a director
|
9 April 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
9 April 2013 | Appointment of Najmi Sura as a director (4 pages) |
9 April 2013 | Appointment of Jamil Naqsh as a director
|
9 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
9 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
9 April 2013 | Appointment of Najmi Sura as a director (4 pages) |
18 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 February 2013 | Incorporation (36 pages) |
13 February 2013 | Incorporation (36 pages) |