54-60 Baker Street
London
W1U 7BU
Director Name | Mr Suhas Gopalakrishna Nayak |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bridle Road Pinner Middlesex HA5 2SL |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
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 | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 25 June 2015 (1 page) |
27 February 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr suhas gopalakrishna nayak (2 pages) |
27 February 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs sheena nayak (2 pages) |
27 February 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr suhas gopalakrishna nayak (2 pages) |
27 February 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs sheena nayak (2 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 30 July 2014
|
26 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Statement of capital following an allotment of shares on 30 July 2014
|
26 January 2015 | Resolutions
|
26 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Termination of appointment of Suhas Gopalakrishna Nayak as a director on 1 August 2014 (2 pages) |
22 January 2015 | Termination of appointment of Suhas Gopalakrishna Nayak as a director on 1 August 2014 (2 pages) |
22 January 2015 | Termination of appointment of Suhas Gopalakrishna Nayak as a director on 1 August 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|