London
W1U 6EQ
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Pooja Kotecha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,418,368 |
Cash | £113,036 |
Current Liabilities | £493,293 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
14 November 2014 | Delivered on: 17 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a dental surgery southwood village centre links way farnborough and l/h property k/a 99 fernhill road farnborough. Outstanding |
---|---|
14 November 2014 | Delivered on: 17 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a dental surgery southwood village centre links way farnborough. Outstanding |
14 November 2014 | Delivered on: 17 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a 99 fernhill road farnborough. Outstanding |
14 November 2014 | Delivered on: 17 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 99 fernhill road farnborough. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Director's details changed for Ms Pooja Kotecha on 4 January 2021 (2 pages) |
5 January 2021 | Change of details for Ms Pooja Kotecha as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
1 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | (46 pages) |
17 March 2015 | (40 pages) |
17 March 2015 | (39 pages) |
17 March 2015 | (39 pages) |
17 March 2015 | (32 pages) |
17 March 2015 | (40 pages) |
17 March 2015 | (46 pages) |
17 March 2015 | (32 pages) |
12 March 2015 | Director's details changed for Mr Pooja Kotecha on 20 October 2014 (2 pages) |
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Pooja Kotecha on 20 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 14 October 2014 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|