London
SW6 2LE
Director Name | Mr Uday Shankar Akella |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 263 Jersey Road Jersey Road Isleworth TW7 4RF |
Director Name | Mr James Thurlow-Craig |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 10 Ramsay Close Camberley GU15 1JS |
Director Name | Mr Calum Ward |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 25 Ridgeway Close Lightwater GU18 5XX |
Registered Address | 17 Broughton Road London SW6 2LE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
25 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 1 April 2020
|
26 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
7 October 2020 | Registered office address changed from 16a Halford Road London SW6 1JT England to 17 Broughton Road London SW6 2LE on 7 October 2020 (1 page) |
22 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 October 2019 | Withdrawal of a person with significant control statement on 24 October 2019 (2 pages) |
23 October 2019 | Change of details for Mr Joshua Hugh Wood as a person with significant control on 22 October 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
22 June 2018 | Notification of Joshua Hugh Wood as a person with significant control on 22 June 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Termination of appointment of Calum Ward as a director on 4 June 2018 (1 page) |
2 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 May 2018 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
22 May 2018 | Appointment of Mr Uday Shankar Akella as a director on 1 May 2018 (2 pages) |
7 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 June 2016 | Registered office address changed from 6 Halford Road London SW6 1JT to 16a Halford Road London SW6 1JT on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 6 Halford Road London SW6 1JT to 16a Halford Road London SW6 1JT on 29 June 2016 (1 page) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 September 2015 | Registered office address changed from Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT England to 6 Halford Road London SW6 1JT on 9 September 2015 (1 page) |
9 September 2015 | Director's details changed for Mr Joshua Hugh Wood on 19 August 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Joshua Hugh Wood on 19 August 2015 (2 pages) |
9 September 2015 | Registered office address changed from Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT England to 6 Halford Road London SW6 1JT on 9 September 2015 (1 page) |
19 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
19 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
3 March 2015 | Registered office address changed from 17 Kings Ride Camberley Surrey GU15 4HU England to Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Kings Ride Camberley Surrey GU15 4HU England to Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Kings Ride Camberley Surrey GU15 4HU England to Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT on 3 March 2015 (1 page) |
19 February 2015 | Termination of appointment of James Thurlow-Craig as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of James Thurlow-Craig as a director on 30 January 2015 (1 page) |
11 December 2014 | Registered office address changed from 13 Raglan Close Frimley Camberley GU16 8YL to 17 Kings Ride Camberley Surrey GU15 4HU on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 13 Raglan Close Frimley Camberley GU16 8YL to 17 Kings Ride Camberley Surrey GU15 4HU on 11 December 2014 (1 page) |
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|