Greenham Business Park
Newbury
Berkshire
RG19 6AB
Director Name | Mrs Sunanda Murali Manohar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | Penthouse 14 Bickenhall Mansion Bickenhall Street London W1U 6BR |
Director Name | Miss Sharmila Mandre |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 February 2015(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2018) |
Role | Actress |
Country of Residence | India |
Correspondence Address | C/O James Cowper Kreston Mill House, Overbridge Sq Hambridge Lane Newbury Berkshire RG14 5UX |
Registered Address | Third Floor 69 Wigmore Street London W1U 1PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 September 2023 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to Third Floor 69 Wigmore Street London W1U 1PZ on 12 September 2023 (1 page) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
15 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
17 January 2020 | Change of details for Dr Jayabalan Murali Manohar as a person with significant control on 25 November 2019 (2 pages) |
10 January 2020 | Registered office address changed from C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 10 January 2020 (1 page) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
12 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 October 2018 | Notification of Jayabalan Murali Manohar as a person with significant control on 18 October 2017 (2 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
18 October 2018 | Cessation of Sunanda Murali Manohar as a person with significant control on 18 October 2017 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 July 2018 | Termination of appointment of Sharmila Mandre as a director on 1 July 2018 (1 page) |
12 January 2018 | Termination of appointment of Sunanda Murali Manohar as a director on 30 December 2017 (1 page) |
18 October 2017 | Appointment of Dr Jayabalan Murali Manohar as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Dr Jayabalan Murali Manohar as a director on 18 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 August 2017 | Registered office address changed from 1 Fetter Lane London EC4A 1BR England to C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 1 Fetter Lane London EC4A 1BR England to C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 22 August 2017 (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
21 June 2016 | Registered office address changed from Suite 302 29 Marylebone Road London NW1 5JX to 1 Fetter Lane London EC4A 1BR on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Suite 302 29 Marylebone Road London NW1 5JX to 1 Fetter Lane London EC4A 1BR on 21 June 2016 (1 page) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 February 2015 | Appointment of Miss Sharmila Mandre as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Miss Sharmila Mandre as a director on 13 February 2015 (2 pages) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|