London
W1T 6QW
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 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 | 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 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 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 18 August 2015 (1 page) |
18 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 18 August 2015 (1 page) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
23 July 2014 | Appointment of Mr Jago Walker as a director on 21 July 2014 (2 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
23 July 2014 | Appointment of Mr Jago Walker as a director on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 21 July 2014 (1 page) |
21 July 2014 | Incorporation
|
21 July 2014 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 21 July 2014 (1 page) |
21 July 2014 | Incorporation
|