5th Floor
London
W1W 5PF
Director Name | Mr Prithvi Partap Singh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 November 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Master Mariner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burr Close Ramsey Harwich CO12 5EN |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
30 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
24 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
11 December 2017 | Change of details for Mr Michael Alexander Robarts as a person with significant control on 9 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Michael Alexander Robarts on 9 December 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
11 July 2017 | Notification of Prithvi Partap Singh as a person with significant control on 6 November 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Prithvi Partap Singh as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Michael Alexander Robarts as a person with significant control on 6 November 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mr Michael Alexander Robarts as a person with significant control on 6 November 2016 (2 pages) |
6 February 2017 | Director's details changed for Mr Prithvi Partap Singh on 6 November 2016 (2 pages) |
6 February 2017 | Director's details changed for Mr Prithvi Partap Singh on 6 November 2016 (2 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 6 November 2016
|
7 November 2016 | Appointment of Mr Prithvi Partap Singh as a director on 6 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Prithvi Partap Singh as a director on 6 November 2016 (2 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 6 November 2016
|
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Register(s) moved to registered inspection location 29 North Hill Colchester CO1 1EG (1 page) |
31 July 2015 | Register(s) moved to registered inspection location 29 North Hill Colchester CO1 1EG (1 page) |
30 July 2015 | Register inspection address has been changed to 29 North Hill Colchester CO1 1EG (1 page) |
30 July 2015 | Register inspection address has been changed to 29 North Hill Colchester CO1 1EG (1 page) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|