London
SE21 8AX
Director Name | Mr Thomas Christopher Chichele Birkert |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4a Gunter Grove London SW10 0JJ |
Secretary Name | Thomas Christopher Birkert |
---|---|
Status | Current |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Gunter Grove London SW10 0JJ |
Director Name | Mr Deepak Kumar Malhotra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Hill Park London NW3 2SS |
Director Name | Howard Jenner |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Raby Drive Raby Mere Bebington Cheshire CH63 0NQ Wales |
Director Name | Mrs Sarah Jayne Jenner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Household Duties |
Country of Residence | United Kingdom |
Correspondence Address | 45 Raby Drive Raby Mere Bebington Cheshire CH63 0NQ Wales |
Registered Address | 4a Gunter Grove London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
2 at £1 | Thomas Christopher Birkert 50.00% Ordinary |
---|---|
1 at £1 | Deepak Malhotra 25.00% Ordinary |
1 at £1 | Matthew Daniel Connor 25.00% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
15 February 2024 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
7 February 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
3 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 January 2019 | Unaudited abridged accounts made up to 5 April 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
20 January 2018 | Unaudited abridged accounts made up to 5 April 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
12 January 2016 | Registered office address changed from 4a Gunter Grove London SW10 0JJ to 4a Gunter Grove London SW10 0UJ on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 4a Gunter Grove London SW10 0JJ to 4a Gunter Grove London SW10 0UJ on 12 January 2016 (1 page) |
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 July 2014 | Termination of appointment of Howard Jenner as a director on 26 May 2014 (1 page) |
19 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Secretary's details changed for Thomas Christopher Birkett on 5 July 2013 (1 page) |
19 July 2014 | Director's details changed for Thomas Christopher Birkett on 5 June 2013 (2 pages) |
19 July 2014 | Termination of appointment of Sara Jayne Jenner as a director on 26 May 2014 (1 page) |
19 July 2014 | Director's details changed for Thomas Christopher Birkett on 5 June 2013 (2 pages) |
19 July 2014 | Termination of appointment of Sara Jayne Jenner as a director on 26 May 2014 (1 page) |
19 July 2014 | Termination of appointment of Howard Jenner as a director on 26 May 2014 (1 page) |
19 July 2014 | Secretary's details changed for Thomas Christopher Birkett on 5 July 2013 (1 page) |
19 July 2014 | Secretary's details changed for Thomas Christopher Birkett on 5 July 2013 (1 page) |
19 July 2014 | Director's details changed for Thomas Christopher Birkett on 5 June 2013 (2 pages) |
4 June 2014 | Appointment of Mr Deepak Malhotra as a director (2 pages) |
4 June 2014 | Appointment of Mr Deepak Malhotra as a director (2 pages) |
26 September 2013 | Current accounting period shortened from 30 June 2014 to 5 April 2014 (3 pages) |
26 September 2013 | Current accounting period shortened from 30 June 2014 to 5 April 2014 (3 pages) |
26 September 2013 | Current accounting period shortened from 30 June 2014 to 5 April 2014 (3 pages) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|