St John's Wood High Street
London
NW8 7DX
Director Name | Mrs Kumud Doshi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Hanover House St. Johns Wood High Street London NW8 7DX |
Director Name | Ms Ella Makim |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Hanover House St. Johns Wood High Street London NW8 7DX |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £5,003 |
Current Liabilities | £5,003 |
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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
18 October 2023 | Director's details changed for Mr Kirit Doshi on 20 September 2023 (2 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
29 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr Kirit Doshi on 10 March 2021 (2 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
7 March 2019 | Change of details for Doshi Kirit as a person with significant control on 6 April 2016 (2 pages) |
7 March 2019 | Change of details for Mrs Kumud Doshi as a person with significant control on 6 April 2016 (2 pages) |
7 March 2019 | Change of details for Ms Ella Makim as a person with significant control on 6 April 2016 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 March 2016 | Annual return made up to 21 March 2016 no member list (4 pages) |
30 March 2016 | Annual return made up to 21 March 2016 no member list (4 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 April 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
15 April 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
15 April 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of company's objects (2 pages) |
25 November 2013 | Statement of company's objects (2 pages) |
25 November 2013 | Resolutions
|
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Company name changed frontline foundation LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Company name changed frontline foundation LIMITED\certificate issued on 01/10/13
|
21 March 2013 | Appointment of Ms Ella Makim as a director (2 pages) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|
21 March 2013 | Appointment of Ms Ella Makim as a director (2 pages) |
21 March 2013 | Appointment of Mrs Kumud Doshi as a director (2 pages) |
21 March 2013 | Appointment of Mrs Kumud Doshi as a director (2 pages) |