London
WC2A 3LH
Director Name | Mr Martin Matthew Shaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85b Headstone Road Harrow Middlesex HA1 1PG |
Director Name | Mr Kaleem Ahmad Bhutta |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85b Headstone Road Harrow Middlesex HA1 1PG |
Registered Address | 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Kaleem Ahmad Bhutta 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 December 2018 | Change of details for Mr Yutaro Ono as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Yutaro Ono on 12 December 2018 (2 pages) |
10 September 2018 | Registered office address changed from Ground Floor 37 Sackville Street Piccadilly London W1S 3EH England to 66 Lincoln's Inn Fields London WC2A 3LH on 10 September 2018 (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 February 2017 | Termination of appointment of Kaleem Ahmad Bhutta as a director on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Yutaro Ono on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Yutaro Ono as a director on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Termination of appointment of Kaleem Ahmad Bhutta as a director on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Yutaro Ono on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 85B Headstone Road Harrow Middlesex HA1 1PG to Ground Floor 37 Sackville Street Piccadilly London W1S 3EH on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Yutaro Ono as a director on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from 85B Headstone Road Harrow Middlesex HA1 1PG to Ground Floor 37 Sackville Street Piccadilly London W1S 3EH on 6 February 2017 (1 page) |
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2015 | Termination of appointment of Martin Matthew Shaw as a director on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 85B Headstone Road Harrow Middlesex HA1 1PG on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 85B Headstone Road Harrow Middlesex HA1 1PG on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Martin Matthew Shaw as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Martin Matthew Shaw as a director on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Kaleem Ahmad Bhutta as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Kaleem Ahmad Bhutta as a director on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 85B Headstone Road Harrow Middlesex HA1 1PG on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Kaleem Ahmad Bhutta as a director on 4 June 2015 (2 pages) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|