London
W1T 6QW
Director Name | Dr Soo-Ming Lim |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 0845 2001036 |
---|---|
Telephone region | Unknown |
Registered Address | Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Richard Creighton Leonard 50.00% Ordinary |
---|---|
1 at £1 | Soo Ming Lim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,523 |
Cash | £49,415 |
Current Liabilities | £19,919 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
10 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
9 July 2013 | Appointment of Dr Richard Creighton Leonard as a director (2 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
9 July 2013 | Appointment of Dr Richard Creighton Leonard as a director (2 pages) |
9 July 2013 | Appointment of Dr Soo-Ming Lim as a director (2 pages) |
9 July 2013 | Appointment of Dr Soo-Ming Lim as a director (2 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Incorporation
|
3 July 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
3 July 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|