Office No. Lg 8
London
W1W 5DT
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Avon House,435 Stratford Road Shirley Solihull West Midlands B90 4AA |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
29 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
28 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 May 2019 | Director's details changed for Mr Sanjay Datwani on 1 June 2018 (2 pages) |
8 May 2019 | Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 1 June 2018 (2 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Registered office address changed from Avon House,435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Avon House,435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 27 September 2016 (1 page) |
21 April 2016 | Termination of appointment of Bilal Ahmed as a director on 15 April 2016 (1 page) |
21 April 2016 | Register inspection address has been changed to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register(s) moved to registered inspection location Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
21 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Bilal Ahmed as a director on 15 April 2016 (1 page) |
21 April 2016 | Register(s) moved to registered inspection location Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
21 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register inspection address has been changed to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|