London
EC3V 1LT
Secretary Name | Mrs Anisha Rahim Mitha |
---|---|
Status | Current |
Appointed | 28 April 2016(1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 46-47 Leadenhall Market London EC3V 1LT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 46-47 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
19 July 2019 | Delivered on: 19 July 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 28 james avenue. Dagenham. RM8 1LJ. Outstanding |
---|---|
23 May 2017 | Delivered on: 31 May 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 252 bonham road dagenham. Outstanding |
13 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 October 2023 | Satisfaction of charge 100815040001 in full (1 page) |
20 June 2023 | Appointment of Mrs Anisha Rahim Mitha as a director on 12 June 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
26 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Registration of charge 100815040002, created on 19 July 2019 (3 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Registration of charge 100815040001, created on 23 May 2017 (6 pages) |
31 May 2017 | Registration of charge 100815040001, created on 23 May 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
20 June 2016 | Second filing of AP01 previously delivered to Companies House
|
20 June 2016 | Second filing of AP01 previously delivered to Companies House
|
17 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
10 May 2016 | Registered office address changed from C/O Kandies 46-47 Leadenhall Market London EC3V 1LT United Kingdom to 46-47 Leadenhall Market London EC3V 1LT on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from C/O Kandies 46-47 Leadenhall Market London EC3V 1LT United Kingdom to 46-47 Leadenhall Market London EC3V 1LT on 10 May 2016 (1 page) |
28 April 2016 | Appointment of Mrs Anisha Rahim Mitha as a secretary on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Anisha Rahim Mitha as a secretary on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Andrew Simon Davis as a director on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to C/O Kandies 46-47 Leadenhall Market London EC3V 1LT on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to C/O Kandies 46-47 Leadenhall Market London EC3V 1LT on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Rahim Amin Mitha as a director on 28 April 2016
|
28 April 2016 | Appointment of Mr Rahim Amin Mitha as a director on 28 April 2016
|
28 April 2016 | Termination of appointment of Andrew Simon Davis as a director on 28 April 2016 (1 page) |
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|