Company Name4A Management Services Ltd
Company StatusActive
Company Number11246626
CategoryPrivate Limited Company
Incorporation Date10 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Navdeep Kaur Ghai
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Director NameMr Deepinder Singh Obhrai
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Director NameMrs Raminder Obhrai
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Director NameMr Tajinderpal Singh Obhrai
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

15 March 2024Confirmation statement made on 9 March 2024 with updates (4 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 September 2023Registered office address changed from Shah Dodhia & Co/173 Cleveland Street London W1T 6QR United Kingdom to 173 Cleveland Street London W1T 6QR on 19 September 2023 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
19 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
10 March 2018Incorporation
Statement of capital on 2018-03-10
  • GBP 4
(46 pages)