London
E14 3BH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Dinesh Chander Mohan Joshi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cairns Close Leicester Leicestershire LE3 2TG |
Registered Address | Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Ak Partnership LTD 70.00% Ordinary |
---|---|
30 at £1 | Dinesh Chander Joshi 30.00% Ordinary |
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 | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
8 June 2018 | Delivered on: 14 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
27 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
8 August 2019 | Registered office address changed from Andwell Hook Hampshire RG27 9PA England to Global House 303 Ballards Lane London N12 8NP on 8 August 2019 (1 page) |
8 August 2019 | Registered office address changed from 303 Ballards Lane London N12 8NP England to Andwell Hook Hampshire RG27 9PA on 8 August 2019 (1 page) |
22 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 June 2018 | Registration of charge 084515780001, created on 8 June 2018 (41 pages) |
30 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Registered office address changed from 14 Walsgrave Avenue Leicester Leicestershire LE5 6PU to 303 Ballards Lane London N12 8NP on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Kaushik Amritlal Mody as a director on 30 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Dinesh Chander Mohan Joshi as a director on 30 April 2016 (1 page) |
4 May 2016 | Registered office address changed from 14 Walsgrave Avenue Leicester Leicestershire LE5 6PU to 303 Ballards Lane London N12 8NP on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Kaushik Amritlal Mody as a director on 30 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Dinesh Chander Mohan Joshi as a director on 30 April 2016 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
10 April 2013 | Appointment of Mr Dinesh Chander Mohan Joshi as a director (2 pages) |
10 April 2013 | Appointment of Mr Dinesh Chander Mohan Joshi as a director (2 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
26 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2013 | Incorporation (36 pages) |
19 March 2013 | Incorporation (36 pages) |