London
E4 6JH
Director Name | Mr Syed Naqi Shah |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Farndale Avenue London N13 5AG |
Registered Address | Chester House 81-83 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
4 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
11 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 January 2016 | Registered office address changed from 86 Farndale Avenue Palmer Green London N13 5AG to Chester House 81-83 Fulham High Street London SW6 3JW on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from 86 Farndale Avenue Palmer Green London N13 5AG to Chester House 81-83 Fulham High Street London SW6 3JW on 21 January 2016 (2 pages) |
25 November 2015 | Termination of appointment of Syed Naqi Shah as a director on 15 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Syed Naqi Shah as a director on 15 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|