London
EC4R 1AG
Director Name | Charles Nigel Heming Gilkes |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 January 2022) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Duncan Andrew Stirling |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 January 2022) |
Role | Leisure |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mrs Geeta Patel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 2014) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brampton Road Kingsbury London HA2 7JE |
Director Name | Mr Mitu Kumar Surendrabhai Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brampton Road Kingsbury London NW9 9BU |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
40 at £1 | Dipak Panchal 40.00% Ordinary |
---|---|
30 at £1 | Charles Nigel Heming Gilkes 30.00% Ordinary |
30 at £1 | Duncan Andrew Stirling 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,117 |
Current Liabilities | £331,980 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 July 2014 | Delivered on: 31 July 2014 Persons entitled: Jintsi Limited Classification: A registered charge Particulars: 266-266A fulham road t/no:BGL95669. Outstanding |
---|
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
---|---|
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
9 February 2018 | Change of details for Mr Dipak Panchal as a person with significant control on 18 December 2017 (2 pages) |
9 February 2018 | Director's details changed for Mr Dipak Panchal on 18 December 2017 (2 pages) |
3 January 2018 | Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Charles Nigel Heming Gilkes as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Duncan Andrew Stirling as a person with significant control on 3 January 2018 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (9 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (9 pages) |
14 November 2016 | Satisfaction of charge 089016990001 in full (1 page) |
14 November 2016 | Satisfaction of charge 089016990001 in full (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
15 July 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
23 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
30 December 2014 | Resolutions
|
30 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
30 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
13 November 2014 | Termination of appointment of Mitu Kumar Surendrabhai Patel as a director on 7 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Mitu Kumar Surendrabhai Patel as a director on 7 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Mitu Kumar Surendrabhai Patel as a director on 7 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Geeta Patel as a director on 7 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Geeta Patel as a director on 7 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Geeta Patel as a director on 7 October 2014 (1 page) |
31 July 2014 | Appointment of Charles Nigel Heming Gilkes as a director on 28 July 2014 (2 pages) |
31 July 2014 | Appointment of Charles Nigel Heming Gilkes as a director on 28 July 2014 (2 pages) |
31 July 2014 | Registration of charge 089016990001, created on 24 July 2014 (19 pages) |
31 July 2014 | Appointment of Duncan Andrew Stirling as a director on 28 July 2014 (2 pages) |
31 July 2014 | Appointment of Duncan Andrew Stirling as a director on 28 July 2014 (2 pages) |
31 July 2014 | Registration of charge 089016990001, created on 24 July 2014 (19 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
26 February 2014 | Appointment of Mrs Geeta Patel as a director (2 pages) |
26 February 2014 | Appointment of Mr Mitulkumar Surendrabhai Patel as a director (2 pages) |
26 February 2014 | Appointment of Mr Mitulkumar Surendrabhai Patel as a director (2 pages) |
26 February 2014 | Appointment of Mrs Geeta Patel as a director (2 pages) |
19 February 2014 | Incorporation
|
19 February 2014 | Incorporation
|