London
SW14 8QS
Secretary Name | Jeba-Anandhan Andrew-Samuel |
---|---|
Status | Current |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Sheengate Mansions 307 Upper Richmond Road London SW14 8QS |
Registered Address | Flat 3, Sheengate Mansions 307 Upper Richmond Road West London SW14 8QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
1 at £1 | Mr Jeba-anandhan Andrew-samuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153 |
Cash | £4,623 |
Current Liabilities | £9,372 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 May |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 1 day from now) |
28 February 2024 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 (1 page) |
---|---|
7 February 2024 | Secretary's details changed for Jeba-Anandhan Andrew-Samuel on 7 February 2024 (1 page) |
7 February 2024 | Registered office address changed from Ground Flat 2 Elm Road London SW14 7JQ England to Flat 3, Sheengate Mansions 307 Upper Richmond Road West London SW14 8QS on 7 February 2024 (1 page) |
7 February 2024 | Director's details changed for Jeba-Anandhan Andrew-Samuel on 7 February 2024 (2 pages) |
7 February 2024 | Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 7 February 2024 (2 pages) |
26 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
16 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
28 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
11 July 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Ground Flat 2 Elm Road London SW14 7JQ on 11 July 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
23 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
11 February 2022 | Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 11 February 2022 (2 pages) |
11 February 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 85 Great Portland Street London W1W 7LT on 11 February 2022 (1 page) |
9 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
26 October 2020 | Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 26 October 2020 (1 page) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
18 May 2020 | Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 10 May 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
16 May 2019 | Secretary's details changed for Jeba-Anandhan Andrew-Samuel on 7 May 2019 (1 page) |
7 May 2019 | Director's details changed for Jeba-Anandhan Andrew-Samuel on 7 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
3 January 2019 | Registered office address changed from K & B Accountancy Group 10th Floor, One Canada Square Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 3 January 2019 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 March 2017 | Director's details changed for Jeba-Anandhan Andrew-Samuel on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Jeba-Anandhan Andrew-Samuel on 28 March 2017 (2 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 June 2016 | Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to K & B Accountancy Group 10th Floor, One Canada Square Canary Wharf London E14 5AA on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to K & B Accountancy Group 10th Floor, One Canada Square Canary Wharf London E14 5AA on 3 June 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 February 2016 | Director's details changed for Jeba-Anandhan Andrew-Samuel on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Jeba-Anandhan Andrew-Samuel on 1 February 2016 (2 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 April 2015 | Registered office address changed from 49 Finucane Court Lower Mortlake Road Richmond Surrey TW9 2HW England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 49 Finucane Court Lower Mortlake Road Richmond Surrey TW9 2HW England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 14 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 30 Brooklyn House 31 Rillaton Walk Milton Keynes MK9 2BN to 49 Finucane Court Lower Mortlake Road Richmond Surrey TW9 2HW on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 30 Brooklyn House 31 Rillaton Walk Milton Keynes MK9 2BN to 49 Finucane Court Lower Mortlake Road Richmond Surrey TW9 2HW on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 13 April 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders (4 pages) |
28 October 2013 | Director's details changed for Jeba-Anandhan Andrew-Samuel on 17 October 2013 (3 pages) |
28 October 2013 | Registered office address changed from 12 Groundsel Close Walnut Tree Milton Keynes Buckinghamshire MK7 7NT England on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from 12 Groundsel Close Walnut Tree Milton Keynes Buckinghamshire MK7 7NT England on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Jeba-Anandhan Andrew-Samuel on 17 October 2013 (3 pages) |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|