London
EC1N 8DX
Director Name | Mr Georgi Bozhidarov Vragov |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Comely Bank Road London E17 9ND |
Director Name | Mrs Falak Naz |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 41 Carlton Avenue Feltham Middlesex TW14 0EE |
Director Name | Mr Muhammad Noman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 44 Broadway Stratford London E15 1XH |
Registered Address | Suite 4075, Unit 3a 34-35 Hatton Garden London EC1N 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Falak Naz 50.00% Ordinary |
---|---|
50 at £1 | Muhammad Noman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,784 |
Gross Profit | £33,964 |
Net Worth | -£6,550 |
Cash | £11,085 |
Current Liabilities | £52,932 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
7 February 2024 | Registered office address changed from 44 Broadway Stratford London E15 1XH England to Suite 4075, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 7 February 2024 (1 page) |
---|---|
6 September 2023 | Company name changed big brother 1912 LTD\certificate issued on 06/09/23
|
5 September 2023 | Cessation of Muhammad Noman as a person with significant control on 24 August 2023 (1 page) |
5 September 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
5 September 2023 | Appointment of Mr Sarmad Khalil as a director on 24 August 2023 (2 pages) |
5 September 2023 | Notification of Sarmad Khalil as a person with significant control on 24 August 2023 (2 pages) |
5 September 2023 | Termination of appointment of Muhammad Noman as a director on 24 August 2023 (1 page) |
5 September 2023 | Termination of appointment of Falak Naz as a director on 24 August 2023 (1 page) |
5 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
11 June 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
8 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
26 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
9 August 2018 | Director's details changed for Mr Muhammad Noman on 1 August 2018 (2 pages) |
9 August 2018 | Change of details for Mr Muhammad Noman as a person with significant control on 1 August 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
7 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 April 2016 | Registered office address changed from Room 7, 2nd Floor 44 Broadway Stratford London E15 1XH to 44 Broadway Stratford London E15 1XH on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Room 7, 2nd Floor 44 Broadway Stratford London E15 1XH to 44 Broadway Stratford London E15 1XH on 14 April 2016 (1 page) |
14 August 2015 | Amended total exemption full accounts made up to 30 April 2015 (9 pages) |
14 August 2015 | Amended total exemption full accounts made up to 30 April 2015 (9 pages) |
25 June 2015 | Registered office address changed from 283 High Street North London E12 6SL to Room 7, 2nd Floor 44 Broadway Stratford London E15 1XH on 25 June 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 June 2015 | Registered office address changed from 283 High Street North London E12 6SL to Room 7, 2nd Floor 44 Broadway Stratford London E15 1XH on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 June 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 July 2014 | Termination of appointment of Georgi Bozhidarov Vragov as a director on 26 April 2013 (1 page) |
29 July 2014 | Appointment of Mr Muhammad Noman as a director on 26 April 2013 (2 pages) |
29 July 2014 | Appointment of Mr Muhammad Noman as a director on 26 April 2013 (2 pages) |
29 July 2014 | Appointment of Mrs Falak Naz as a director on 26 April 2013 (2 pages) |
29 July 2014 | Registered office address changed from 3 Comely Bank Road London E17 9ND to 283 High Street North London E12 6SL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 3 Comely Bank Road London E17 9ND to 283 High Street North London E12 6SL on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mrs Falak Naz as a director on 26 April 2013 (2 pages) |
29 July 2014 | Termination of appointment of Georgi Bozhidarov Vragov as a director on 26 April 2013 (1 page) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|