London
EC1V 2QQ
Director Name | Mr Norman Martin Waller |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Church Lane Wimbledon SW19 3PB |
Director Name | Mr Ahmed Desai |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 January 2015(8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Zaid Moosa Randeree |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 January 2015(8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Nicholas Anthony Hornby |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 2019) |
Role | Property Professional |
Country of Residence | England |
Correspondence Address | 2nd Floor 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £1 | Investra Inc 75.00% Ordinary |
---|---|
25 at £1 | Martin Norman Waller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,001 |
Cash | £9,990 |
Current Liabilities | £180,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
18 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
12 November 2019 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page) |
23 October 2019 | Termination of appointment of Nicholas Anthony Hornby as a director on 21 October 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Mr Martin Norman Waller on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Martin Norman Waller on 30 March 2017 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Statement of capital following an allotment of shares on 11 June 2015
|
31 March 2016 | Statement of capital following an allotment of shares on 11 June 2015
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 February 2015 | Appointment of Mr Zaid Moosa Randeree as a director on 2 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Zaid Moosa Randeree as a director on 2 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Ahmed Desai as a director on 2 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Zaid Moosa Randeree as a director on 2 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Ahmed Desai as a director on 2 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Ahmed Desai as a director on 2 January 2015 (2 pages) |
29 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 May 2014 | Appointment of Mr Nicholas Anthony Hornby as a director (2 pages) |
22 May 2014 | Appointment of Mr Nicholas Anthony Hornby as a director (2 pages) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|