London
E1 6BD
Director Name | Mr Devindranathsing Hurpaul |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 34b Lodge Dr Enfield London N13 5JZ |
Director Name | Mr Tejpal Gunvant Patel |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34b Lodge Dr London Enfield N13 5JZ |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
80 at £1 | Mr Devindranathsing Hurpaul 80.00% Ordinary |
---|---|
20 at £1 | Mr Tejpal Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,924 |
Cash | £5,697 |
Current Liabilities | £2,960 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
13 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
13 December 2022 | Change of details for Mr Devindranathsing Hurpaul as a person with significant control on 19 June 2018 (2 pages) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
10 July 2018 | Director's details changed for Mr Devindranathsing Hurpaul on 27 June 2018 (2 pages) |
19 June 2018 | Registered office address changed from Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
12 December 2017 | Registered office address changed from C/O Acts Global Td 64 Paul Street London EC2A 4NG United Kingdom to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from C/O Acts Global Td 64 Paul Street London EC2A 4NG United Kingdom to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 12 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Acts Global Td 64 Paul Street London EC2A 4NG on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Devindranathsing Hurpaul on 8 December 2017 (2 pages) |
8 December 2017 | Change of details for Mr Devindranathsing Hurpaul as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Devindranathsing Hurpaul on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Acts Global Td 64 Paul Street London EC2A 4NG on 8 December 2017 (1 page) |
8 December 2017 | Change of details for Mr Devindranathsing Hurpaul as a person with significant control on 8 December 2017 (2 pages) |
20 November 2017 | Termination of appointment of Tejpal Patel as a director on 1 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Devindranathsing Hurpaul as a director on 1 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Tejpal Patel as a director on 1 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Devindranathsing Hurpaul as a director on 1 November 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
19 September 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
19 September 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
8 October 2013 | Termination of appointment of Devindranathsing Hurpaul as a director (1 page) |
8 October 2013 | Termination of appointment of Devindranathsing Hurpaul as a director (1 page) |
10 April 2013 | Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages) |
22 March 2013 | Registered office address changed from 34B Lodge Dr London Enfield N13 5JZ United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 34B Lodge Dr London Enfield N13 5JZ United Kingdom on 22 March 2013 (1 page) |
26 February 2013 | Incorporation (23 pages) |
26 February 2013 | Incorporation (23 pages) |