Epsom
Surrey
KT17 4NA
Director Name | Mr Sharad Kumar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(52 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Mrs Krishna Kumar |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mospey Crescent Epsom Surrey KT17 4NA |
Secretary Name | Mrs Krishna Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mospey Crescent Epsom Surrey KT17 4NA |
Director Name | Sherad Kumar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashcroft Road Chessington Surrey KT9 1RR |
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
110 at £1 | Sharard Kumar 47.83% Ordinary |
---|---|
60 at £1 | Mr Sirish Kumar 26.09% Ordinary |
60 at £1 | Mrs Krishna Kumar 26.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,955 |
Cash | £419,283 |
Current Liabilities | £169,481 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
17 January 1985 | Delivered on: 31 January 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being the market house hotel 42 knight street sawbridgeworth hertfordshire title no hd 148105 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 September 1980 | Delivered on: 12 September 1980 Persons entitled: Charlotte Silverwright Samy. Classification: Charge Secured details: £1,054. Particulars: 71 drayton gardens, london SW10. Title no 418155. Fully Satisfied |
10 September 1980 | Delivered on: 12 September 1980 Persons entitled: David Fairweather Lila Ann Forrester Classification: Charge Secured details: £1,468. Particulars: 71 drayton gardens, london SW10. Title no 418155. Fully Satisfied |
2 January 2024 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
16 December 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
16 December 2021 | Termination of appointment of Krishna Kumar as a director on 5 April 2021 (1 page) |
16 December 2021 | Change of details for Mr Sharad Kumar as a person with significant control on 4 April 2021 (2 pages) |
16 December 2021 | Notification of Sirish Kumar as a person with significant control on 4 April 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
8 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page) |
8 September 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
27 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
10 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Termination of appointment of Krishna Kumar as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Krishna Kumar as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
4 January 2016 | Termination of appointment of Krishna Kumar as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Appointment of Mr Sharad Kumar as a director (2 pages) |
29 November 2011 | Termination of appointment of Sherad Kumar as a director (1 page) |
29 November 2011 | Termination of appointment of Sherad Kumar as a director (1 page) |
29 November 2011 | Appointment of Mr Sharad Kumar as a director (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mrs Krishna Kumar on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Sirish Kumar on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Sirish Kumar on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sherad Kumar on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sherad Kumar on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Krishna Kumar on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Sirish Kumar on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sherad Kumar on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Krishna Kumar on 4 January 2010 (2 pages) |
31 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
31 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
31 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate frognal london NW3 6AL (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate frognal london NW3 6AL (1 page) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
14 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
14 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 August 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 53 mospey crescent burgh heath road epsom surrey. KT17 4NA (1 page) |
18 June 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 53 mospey crescent burgh heath road epsom surrey. KT17 4NA (1 page) |
18 June 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
18 June 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
5 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 October 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
10 October 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
10 October 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
8 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
17 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
17 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
17 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
4 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
4 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
6 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
6 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
8 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |