St Johns Wood
London
NW8 7PU
Secretary Name | Mr Tarachand Utoomal Punjabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1996(1 day after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Patch 27 Meadway Esher Surrey KT10 9HG |
Secretary Name | Ruth Bowdery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 123 Shepherds Hill Romford Essex RM3 0NP |
Secretary Name | Severine Agnelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 7 Myddelton House Campsfield Road London N8 7AP |
Secretary Name | Sanjay Vaswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Linhope Street London NW1 6ES |
Secretary Name | Harsha Ganglani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 August 2011) |
Role | Company Director |
Correspondence Address | 27 Courtens Mews Belmont Lane Stanmore Middlesex HA7 2SP |
Secretary Name | Mr Nipun Mistry |
---|---|
Status | Resigned |
Appointed | 09 August 2011(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 1DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
5 June 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
8 October 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 June 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 18 June 2019 (1 page) |
1 October 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
12 March 2018 | Cessation of Hawksford Trustees Jersey Ltd & Hawksford Fiduciaries Jersey Ltd as a person with significant control on 7 April 2016 (1 page) |
8 March 2018 | Notification of Dunedin Buyout Fund Ii Llp as a person with significant control on 7 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
1 November 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
26 October 2016 | Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 26 October 2016 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 June 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 July 2013 | Company name changed corporate recruitment (europe) LTD.\certificate issued on 05/07/13
|
5 July 2013 | Company name changed corporate recruitment (europe) LTD.\certificate issued on 05/07/13
|
2 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
2 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
7 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
26 June 2012 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
26 June 2012 | Termination of appointment of Sanjay Vaswani as a secretary (1 page) |
26 June 2012 | Termination of appointment of Sanjay Vaswani as a secretary (1 page) |
16 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
16 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
19 September 2011 | Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages) |
12 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
12 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Harsha Ganglani as a secretary (1 page) |
10 August 2011 | Termination of appointment of Harsha Ganglani as a secretary (1 page) |
21 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
21 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
29 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
15 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 November 2007 | Return made up to 16/09/07; full list of members (7 pages) |
12 November 2007 | Return made up to 16/09/07; full list of members (7 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
20 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
24 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
29 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
2 November 2001 | Return made up to 16/09/01; full list of members (7 pages) |
2 November 2001 | Return made up to 16/09/01; full list of members (7 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 June 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
24 May 2000 | Company name changed corporate cellular LIMITED\certificate issued on 25/05/00 (2 pages) |
24 May 2000 | Company name changed corporate cellular LIMITED\certificate issued on 25/05/00 (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
11 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 September 1998 | Return made up to 16/09/98; full list of members (5 pages) |
23 September 1998 | Return made up to 16/09/98; full list of members (5 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
21 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
21 November 1997 | Resolutions
|
20 November 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
20 November 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
8 October 1997 | Return made up to 16/09/97; full list of members
|
8 October 1997 | Return made up to 16/09/97; full list of members
|
1 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Secretary's particulars changed (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (2 pages) |
16 September 1996 | Incorporation (10 pages) |
16 September 1996 | Incorporation (10 pages) |