Bloomsbury
London
WC1N 3DP
Director Name | Mr Krishan Kiritkant Pattni |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2014(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Great James Street Bloomsbury London WC1N 3DP |
Director Name | Mr Robert James Luck |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great James Street Bloomsbury London WC1N 3DP |
Secretary Name | Mr Robert James Luck |
---|---|
Status | Closed |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Great James Street Bloomsbury London WC1N 3DP |
Registered Address | 14 Great James Street Bloomsbury London WC1N 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Krishan Kiritkant Pattni 25.00% Ordinary |
---|---|
1 at £1 | Robert James Luck 25.00% Ordinary |
1 at £1 | Robin Warwick Edwards 25.00% Ordinary |
1 at £1 | Spadea Holdings LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
31 October 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
---|---|
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
15 July 2015 | Registered office address changed from 19 21 Great Queen Street London WC2B 5BE to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 July 2015 (1 page) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|