Newbury
Berkshire
RG14 7HE
Secretary Name | Mr Dornu Narnor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Monks Lane Newbury Berkshire RG14 7HE |
Director Name | Mrs Karen Narnor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Tei Narnor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heywood Mews Prestwich Manchester Greater Manchester M25 1FY |
Telephone | 0161 2315784 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
125k at £1 | Mr Dornu Narnor 50.00% Ordinary |
---|---|
125k at £1 | Mrs Karen Narnor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£221,951 |
Cash | £2,083 |
Current Liabilities | £330,791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
9 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 May 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
2 November 2021 | Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2 November 2021 (1 page) |
15 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
15 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
15 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
16 November 2017 | Registered office address changed from Yarmouth House, Trident Business Park, Daten Avenue, Birchwood Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Yarmouth House, Trident Business Park, Daten Avenue, Birchwood Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
9 April 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Appointment of Mrs Karen Narnor as a director (2 pages) |
7 March 2011 | Appointment of Mrs Karen Narnor as a director (2 pages) |
7 March 2011 | Termination of appointment of Tei Narnor as a director (1 page) |
7 March 2011 | Termination of appointment of Tei Narnor as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Secretary's details changed for Dornu Narnor on 23 March 2010 (1 page) |
28 June 2010 | Director's details changed for Tei Narnor on 23 March 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Dornu Narnor on 23 March 2010 (1 page) |
28 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Dornu Narnor on 23 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Tei Narnor on 23 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Dornu Narnor on 23 March 2010 (2 pages) |
14 June 2010 | Appointment of Tei Narnor as a director (2 pages) |
14 June 2010 | Appointment of Tei Narnor as a director (2 pages) |
14 May 2009 | Director and secretary appointed dornu narnor (2 pages) |
14 May 2009 | Director and secretary appointed dornu narnor (2 pages) |
14 May 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 May 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 March 2009 | Incorporation (9 pages) |
23 March 2009 | Incorporation (9 pages) |