London
W1J 7EP
Secretary Name | Mr Virendra Narayan Saxena |
---|---|
Status | Current |
Appointed | 20 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mr Aneesh Misra |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mr Anirudh Misra |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 49 St. James's Street London SW1A 1JT |
Registered Address | 45 Clarges Street London W1J 7EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Archana Misra 75.00% Ordinary |
---|---|
25 at £1 | Anirudh Misra 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,593 |
Cash | £20,354 |
Current Liabilities | £8,184 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
19 November 2019 | Delivered on: 22 November 2019 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
---|---|
19 November 2019 | Delivered on: 22 November 2019 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
28 February 2014 | Delivered on: 7 March 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: Flat 1, 3 queens gate london t/no BGL86717. Notification of addition to or amendment of charge. Outstanding |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
20 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 November 2019 | Registration of charge 084214140003, created on 19 November 2019 (12 pages) |
22 November 2019 | Registration of charge 084214140002, created on 19 November 2019 (14 pages) |
1 April 2019 | Appointment of Mr Aneesh Misra as a director on 1 April 2019 (2 pages) |
1 April 2019 | Registered office address changed from 6th Floor 49 st. James's Street London SW1A 1JT England to 4th Floor 49 st. James's Street London SW1A 1JT on 1 April 2019 (1 page) |
28 March 2019 | Termination of appointment of Anirudh Misra as a director on 27 March 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Registered office address changed from 925 Finchley Road London NW11 7PE to 6th Floor 49 st. James's Street London SW1A 1JT on 5 December 2017 (1 page) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 December 2014 | Appointment of Mr Virendra Narayan Saxena as a secretary on 20 October 2014 (2 pages) |
10 December 2014 | Appointment of Mr Virendra Narayan Saxena as a secretary on 20 October 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Registration of charge 084214140001, created on 28 February 2014 (20 pages) |
7 March 2014 | Registration of charge 084214140001, created on 28 February 2014 (20 pages) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|