London
W1T 6QW
Director Name | Mr Robert Steven Lee |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Robert Lee 80.00% Ordinary |
---|---|
20 at £1 | Ming Wai Kong 20.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
27 March 2023 | Director's details changed for Ming Wai Kong on 17 February 2022 (2 pages) |
27 March 2023 | Change of details for Mr Robert Lee as a person with significant control on 17 February 2022 (2 pages) |
27 March 2023 | Director's details changed for Mr Robert Lee on 17 February 2022 (2 pages) |
27 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
18 February 2020 | Notification of Ming Wai Kong as a person with significant control on 19 February 2019 (2 pages) |
18 February 2020 | Change of details for Mr Robert Lee as a person with significant control on 19 February 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 10 June 2017
|
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 August 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 June 2014 | Incorporation
|
5 June 2014 | Incorporation
|
5 June 2014 | Director's details changed for Kong Ming Wai on 5 June 2014 (3 pages) |
5 June 2014 | Director's details changed for Kong Ming Wai on 5 June 2014 (3 pages) |
5 June 2014 | Director's details changed for Kong Ming Wai on 5 June 2014 (3 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
5 June 2014 | Appointment of Robert Lee as a director (2 pages) |
5 June 2014 | Incorporation
|
5 June 2014 | Appointment of Kong Ming Wai as a director (2 pages) |
5 June 2014 | Appointment of Robert Lee as a director (2 pages) |
5 June 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
5 June 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
5 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
5 June 2014 | Appointment of Kong Ming Wai as a director (2 pages) |