London
N3 1QA
Director Name | Mrs Herinder Kaur Chag |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Role | Clinical Scientist |
Country of Residence | England |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Registered Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ajay Chag 50.00% Ordinary |
---|---|
1 at £1 | Herinder Chag 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274 |
Cash | £13,750 |
Current Liabilities | £13,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Director's details changed for Mrs Herinder Kaur Chag on 7 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mrs Herinder Kaur Chag on 7 March 2016 (2 pages) |
7 March 2016 | Registered office address changed from 9 Devonshire Mews London W4 2HA to Palladium House 1-4 Argyll Street London W1F 7LD on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 9 Devonshire Mews London W4 2HA to Palladium House 1-4 Argyll Street London W1F 7LD on 7 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Appointment of Mr Ajay Chag as a director (2 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
4 March 2013 | Appointment of Mr Ajay Chag as a director (2 pages) |
1 March 2013 | Incorporation (24 pages) |
1 March 2013 | Incorporation (24 pages) |