London
EC3A 7BA
Director Name | Mr Sailendrasing Antish Ramrup |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 20 February 2018(4 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive Officer. |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Peter King |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 63 St. Mary Axe London EC3A 8AA |
Director Name | Mr Sailendrasing Antish Ramrup |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 29 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 63 St. Mary Axe London EC3A 8AA |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £10 | Peter King 99.99% Ordinary |
---|---|
1 at £1 | Peter King 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £5,667 |
Cash | £10,957 |
Current Liabilities | £50,365 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
19 March 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
13 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
2 August 2022 | Director's details changed for Mr Sailendrasing Antish Ramrup on 1 August 2022 (2 pages) |
2 August 2022 | Director's details changed for Mrs Meenatchee Sabrina Ramrup on 1 August 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 November 2018 | Director's details changed for Mr Sailendrasing Antish Ramrup on 19 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mrs Meenatchee Sabrina Ramrup on 19 November 2018 (2 pages) |
22 November 2018 | Change of details for Mrs Meenatchee Sabrina Ramrup as a person with significant control on 19 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr Sailendrasing Antish Ramrup as a person with significant control on 19 November 2018 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 February 2018 | Director's details changed for Mr Sailendrasing Antish Ramrup on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr Sailendrasing Antish Ramrup as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mrs Meenatchee Sabrina Ramrup as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mrs Meenatchee Sabrina Ramrup on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Sailendrasing Antish Ramrup as a director on 20 February 2018 (2 pages) |
19 February 2018 | Registered office address changed from 2nd Floor 63 st. Mary Axe London EC3A 8AA to 6 Bevis Marks London EC3A 7BA on 19 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
20 February 2017 | Director's details changed for Meenatchee Sabrina Ramrup on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Meenatchee Sabrina Ramrup on 20 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Sailendrasing Antish Ramrup as a director on 13 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Sailendrasing Antish Ramrup as a director on 13 February 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 January 2017 | Termination of appointment of Peter King as a director on 29 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Peter King as a director on 29 December 2016 (2 pages) |
29 November 2016 | Appointment of Meenatchee Sabrina Ramrup as a director on 1 October 2016 (3 pages) |
29 November 2016 | Appointment of Meenatchee Sabrina Ramrup as a director on 1 October 2016 (3 pages) |
29 November 2016 | Registered office address changed from 2nd Floor New London House 6th London Street London EC3R 7LP to 2nd Floor 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 2nd Floor New London House 6th London Street London EC3R 7LP to 2nd Floor 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (2 pages) |
2 March 2016 | Appointment of Mr Sailendrasing Antish Ramrup as a director on 29 January 2016 (2 pages) |
2 March 2016 | Appointment of Mr Sailendrasing Antish Ramrup as a director on 29 January 2016 (2 pages) |
16 February 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (3 pages) |
16 February 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (3 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 July 2015 | Director's details changed for Mr Peter King on 22 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Peter King on 22 July 2015 (2 pages) |
29 April 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 2Nd Floor New London House 6Th London Street London EC3R 7LP on 29 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 2Nd Floor New London House 6Th London Street London EC3R 7LP on 29 April 2015 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|