Jayanagar
Bangalore
560 070
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 28 September 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Athene House Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 2000) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Mill Hill Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Benwood Cleveland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2006) |
Correspondence Address | 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
Secretary Name | Benson Wood Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2012) |
Correspondence Address | 10 Yarm Road Stockton On Tees TS18 8NA |
Secretary Name | HGC Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2015) |
Correspondence Address | First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS |
Registered Address | Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Mysore Netaji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,153 |
Cash | £75,190 |
Current Liabilities | £10,037 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 2 weeks from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
25 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
16 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
15 September 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
29 April 2019 | Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Change of details for Mr Mysore Netaji as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Mysore Netaji as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mysore Netaji on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 July 2017 | Director's details changed for Mysore Netaji on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Change of details for Mr Mysore Netaji as a person with significant control on 22 August 2016 (2 pages) |
13 July 2017 | Change of details for Mr Mysore Netaji as a person with significant control on 22 August 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
7 December 2015 | Termination of appointment of Hgc Accountancy Services Ltd as a secretary on 2 October 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Termination of appointment of Hgc Accountancy Services Ltd as a secretary on 2 October 2015 (1 page) |
4 November 2015 | Registered office address changed from 30 London Road 1st Floor Sawbridgeworth Hertfordshire CM21 9JS to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 30 London Road 1st Floor Sawbridgeworth Hertfordshire CM21 9JS to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 30 London Road 1st Floor Sawbridgeworth Hertfordshire CM21 9JS to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 4 November 2015 (1 page) |
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Appointment of Hgc Accountancy Services Ltd as a secretary (2 pages) |
5 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 September 2013 | Appointment of Hgc Accountancy Services Ltd as a secretary (2 pages) |
5 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 September 2013 | Termination of appointment of Benson Wood Consultancy Ltd as a secretary (1 page) |
5 September 2013 | Termination of appointment of Benson Wood Consultancy Ltd as a secretary (1 page) |
6 August 2013 | Registered office address changed from 40 East Park Old Harlow Essex CM17 0SE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 40 East Park Old Harlow Essex CM17 0SE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 40 East Park Old Harlow Essex CM17 0SE on 6 August 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mysore Netaji on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mysore Netaji on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 16 Redgrove House Stonards Hill Epping Essex CM16 4QQ on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 16 Redgrove House Stonards Hill Epping Essex CM16 4QQ on 26 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Secretary appointed benson wood consultancy LTD (2 pages) |
16 October 2008 | Secretary appointed benson wood consultancy LTD (2 pages) |
2 May 2008 | Appointment terminated secretary philip cowman (1 page) |
2 May 2008 | Appointment terminated secretary philip cowman (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 597 stretford road old trafford manchester M16 9BX (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 597 stretford road old trafford manchester M16 9BX (1 page) |
14 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
14 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 21/11/06; full list of members (2 pages) |
15 June 2007 | Return made up to 21/11/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
6 October 2006 | New secretary appointed (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Return made up to 21/11/05; full list of members (6 pages) |
2 February 2006 | Return made up to 21/11/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Return made up to 21/11/04; full list of members
|
11 January 2005 | Return made up to 21/11/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Return made up to 21/11/03; full list of members
|
21 November 2003 | Return made up to 21/11/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
24 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 21/11/00; full list of members
|
6 March 2001 | Return made up to 21/11/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: athene house the broadway london NW7 3TB (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: athene house the broadway london NW7 3TB (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
24 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 April 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
20 April 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
3 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
21 November 1997 | Incorporation (14 pages) |
21 November 1997 | Incorporation (14 pages) |