Warning: file_put_contents(c/3bc77400ac9b01f12407a672f795d992.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Great Mahakala, SW10 9BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GREAT MAHAKALA

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Great Mahakala. The company was founded 13 years ago and was given the registration number 07518427. The firm's registered office is in LONDON. You can find them at 4 Coleherne Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE GREAT MAHAKALA
Company Number:07518427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 Coleherne Road, London, SW10 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleherne Road, Coleherene Road, London, United Kingdom, SW10 9BP

Secretary07 February 2011Active
4, Coleherne Road, Coleherene Road, London, United Kingdom, SW10 9BP

Director07 February 2011Active
44, The Gardens, London, United Kingdom, SE22 9QQ

Director07 February 2011Active
45b, Meadow Way, Wembley, United Kingdom, HA9 7LB

Director07 February 2011Active

People with Significant Control

Kali Vanessa Socias Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Yasmin Salma Elizabeth Miskry
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:4, Coleherne Road, London, SW10 9BP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Marie Nadar
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Gazette

Gazette filings brought up to date.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date no member list.

Download
2015-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.