London
W12 0JD
Director Name | Mr Stuart Singer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Secretary Name | Mr Stuart Singer |
---|---|
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Dr Nishi Chopra |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Mr Henry Theo Joseph |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Mr Ranjan Chopra |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Shinfield Road Reading Berks RG2 7DT |
Director Name | Miss Polly Hannah Marber Sinclair |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Service Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23c Oaklands Grove, Shepherds Bush London W12 0JD |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Polly Hannah Marber Sinclair 25.00% Ordinary |
---|---|
1 at £1 | Ranjan Chopra 25.00% Ordinary |
1 at £1 | Stuart Singer 25.00% Ordinary |
1 at £1 | Vicky Marye Knight 25.00% Ordinary |
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
---|---|
13 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
1 February 2021 | Secretary's details changed for Mr Stuart Singer on 23 January 2021 (1 page) |
22 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 January 2020 | Termination of appointment of Polly Hannah Marber Sinclair as a director on 23 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
23 January 2020 | Appointment of Mr Henry Theo Joseph as a director on 23 January 2020 (2 pages) |
20 January 2020 | Appointment of Dr Nishi Chopra as a director on 20 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Ranjan Chopra as a director on 20 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Ranjan Chopra on 8 March 2019 (2 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
27 February 2018 | Director's details changed for Mr Stuart Singer on 27 February 2018 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 February 2015 | Registered office address changed from Ramsay Brown & Partners (Chartered Accountants) Ramsay House 18 Vera Avenue, Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Ramsay Brown & Partners (Chartered Accountants) Ramsay House 18 Vera Avenue, Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Statement of capital following an allotment of shares on 15 March 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 15 March 2013
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
15 March 2013 | Incorporation (40 pages) |
15 March 2013 | Incorporation (40 pages) |