London
SW19 7BL
Director Name | Mrs Nadine Anabelle Lapidus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Marryat Road London SW19 5BN |
Director Name | Mr Andrew Nizam Badrudin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 September 2021 | Cessation of Andrew Nizam Badrudin as a person with significant control on 10 September 2021 (1 page) |
10 September 2021 | Notification of Nadine Lapidus as a person with significant control on 10 September 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
25 August 2017 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Director's details changed for Mr Andrew Nizam Badrudin on 12 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Andrew Nizam Badrudin on 12 February 2017 (2 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 May 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
22 April 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
5 March 2015 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 5 March 2015 (1 page) |