London
W4 2TN
Director Name | Mrs Julia Rosalind Choudhury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB |
Registered Address | Flat 17, Oast Lodge Corney Reach Way London W4 2TN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
16 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
3 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
15 February 2021 | Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB to Flat 17, Oast Lodge Corney Reach Way London W4 2TN on 15 February 2021 (1 page) |
3 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 January 2020 | Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page) |
3 December 2019 | Confirmation statement made on 19 November 2019 with updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
28 June 2018 | Cessation of Julia Rosalind Choudhury as a person with significant control on 13 June 2018 (1 page) |
28 June 2018 | Change of details for Mr Martin Richard Spiller as a person with significant control on 13 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Julia Rosalind Choudhury as a director on 19 June 2018 (1 page) |
14 June 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 October 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
13 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 18 June 2014 (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|