London
SW3 2JL
Secretary Name | KHCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Registered Address | 172 Walton Street London SW3 2JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mira Mikati 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,618 |
Cash | £275 |
Current Liabilities | £215,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 October 2022 | Director's details changed for Mrs Mira Mikati on 24 October 2022 (2 pages) |
24 October 2022 | Change of details for Mrs Mira Mikati as a person with significant control on 24 October 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
19 May 2021 | Registered office address changed from 4th Floor 60 Sloane Avenue London SW3 3DD England to 172 Walton Street London SW3 2JL on 19 May 2021 (1 page) |
17 November 2020 | Change of details for Mrs Mira Mikati as a person with significant control on 31 October 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
17 November 2020 | Director's details changed for Mrs Mira Mikati on 31 October 2020 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
18 April 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 April 2018 | Change of details for Director Mira Mikati as a person with significant control on 16 April 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 November 2016 | Registered office address changed from 2 Cadogan Gate London SW1X 0AT to 4th Floor 60 Sloane Avenue London SW3 3DD on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 2 Cadogan Gate London SW1X 0AT to 4th Floor 60 Sloane Avenue London SW3 3DD on 29 November 2016 (1 page) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Termination of appointment of Khcs Secretaries Limited as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Khcs Secretaries Limited as a secretary on 22 December 2014 (1 page) |
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 July 2014 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW United Kingdom to 2 Cadogan Gate London SW1X 0AT on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW United Kingdom to 2 Cadogan Gate London SW1X 0AT on 25 July 2014 (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|