North Cheam
Surrey
SM3 9AG
Director Name | Prof Gautam Mitra |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 591 London Road North Cheam Surrey SM3 9AG |
Secretary Name | Ms Juliette Marie Valentine |
---|---|
Status | Current |
Appointed | 01 July 2010(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 591 London Road North Cheam Surrey SM3 9AG |
Director Name | Mrs Dhira Mitra |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 October 2013(30 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Virginia Drive Virginia Water Surrey GU25 4RX |
Director Name | Anthony Ashworth Letts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 19 October 1992) |
Role | Publisher |
Correspondence Address | 17 Holland Park Avenue London W11 3RN |
Director Name | Mr Robert Leonard Lewis |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2006) |
Role | Operational Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lulworth House 23 Langley Road Surbiton Surrey KT6 6LW |
Director Name | Prof Gautam Mitra |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 September 2008) |
Role | Academic Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Virginia Drive Virginia Water Surrey GU25 4RX |
Director Name | Mr Robert Douglas Parslow |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2006) |
Role | Lecturer |
Correspondence Address | 3 The Avenue Hampton Middlesex TW12 3RN |
Secretary Name | Mr Robert Leonard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lulworth House 23 Langley Road Surbiton Surrey KT6 6LW |
Director Name | Seema Mohnot |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | S-213, Greater Kailash - I New Delhi 110048 Foreign |
Director Name | Sohan Raj Mohnot |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | S-213, Greater Kailash - I New Delhi 110048 Foreign |
Secretary Name | Rajat Bhargava |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | Ap-103a, Ptampura Delhi 110088 India |
Website | enternships.com |
---|---|
Telephone | 023 62988143 |
Telephone region | Southampton / Portsmouth |
Registered Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£478,992 |
Cash | £10,795 |
Current Liabilities | £243,219 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
20 April 2015 | Delivered on: 22 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 November 1984 | Delivered on: 14 November 1984 Satisfied on: 24 June 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equatable charge over all l/h & f/h properties and the procee ds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
---|---|
6 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
26 August 2016 | Director's details changed for Professor Gautam Mitra on 15 October 2015 (2 pages) |
26 August 2016 | Director's details changed for Professor Gautam Mitra on 15 October 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 April 2015 | Registration of charge 017564010002, created on 20 April 2015 (5 pages) |
22 April 2015 | Registration of charge 017564010002, created on 20 April 2015 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 November 2013 | Appointment of Mrs Dhira Mitra as a director (2 pages) |
4 November 2013 | Appointment of Mrs Dhira Mitra as a director (2 pages) |
10 October 2013 | Secretary's details changed for Ms Juliette Marie Valentine on 1 May 2013 (2 pages) |
10 October 2013 | Director's details changed for Professor Gautam Mitra on 3 May 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Alec James Mccutcheon on 1 May 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Ms Juliette Marie Valentine on 1 May 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Ms Juliette Marie Valentine on 1 May 2013 (2 pages) |
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Professor Gautam Mitra on 3 May 2013 (2 pages) |
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Alec James Mccutcheon on 1 May 2013 (2 pages) |
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Amended accounts made up to 28 February 2011 (6 pages) |
19 June 2012 | Amended accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Appointment of Ms Juliette Marie Valentine as a secretary (2 pages) |
20 September 2010 | Appointment of Mr Alec James Mccutcheon as a director (2 pages) |
20 September 2010 | Appointment of Ms Juliette Marie Valentine as a secretary (2 pages) |
20 September 2010 | Appointment of Mr Alec James Mccutcheon as a director (2 pages) |
16 September 2010 | Appointment of Professor Gautam Mitra as a director (2 pages) |
16 September 2010 | Termination of appointment of Seema Mohnot as a director (1 page) |
16 September 2010 | Termination of appointment of Seema Mohnot as a director (1 page) |
16 September 2010 | Termination of appointment of Sohan Mohnot as a director (1 page) |
16 September 2010 | Appointment of Professor Gautam Mitra as a director (2 pages) |
16 September 2010 | Termination of appointment of Sohan Mohnot as a director (1 page) |
15 September 2010 | Termination of appointment of Rajat Bhargava as a secretary (1 page) |
15 September 2010 | Termination of appointment of Rajat Bhargava as a secretary (1 page) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2009 | Full accounts made up to 28 February 2009 (7 pages) |
1 October 2009 | Full accounts made up to 28 February 2009 (7 pages) |
18 September 2009 | Return made up to 19/06/09; full list of members (6 pages) |
18 September 2009 | Return made up to 19/06/09; full list of members (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 October 2008 | Appointment terminated director gautam mitra (1 page) |
3 October 2008 | Return made up to 19/06/08; full list of members (6 pages) |
3 October 2008 | Return made up to 19/06/08; full list of members (6 pages) |
3 October 2008 | Appointment terminated director gautam mitra (1 page) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 August 2007 | Return made up to 19/06/07; full list of members (4 pages) |
14 August 2007 | Return made up to 19/06/07; full list of members (4 pages) |
26 January 2007 | Return made up to 19/06/06; full list of members (4 pages) |
26 January 2007 | Return made up to 19/06/06; full list of members (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 25 February 2006 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 25 February 2006 (6 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
17 January 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
17 January 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (4 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (4 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (9 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (9 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
8 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (9 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
14 August 2002 | Return made up to 19/06/02; full list of members (9 pages) |
14 August 2002 | Return made up to 19/06/02; full list of members (9 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (9 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: fontenay 11A creek road east molsey surrey KT8 9BE (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: fontenay 11A creek road east molsey surrey KT8 9BE (1 page) |
25 June 2001 | Return made up to 19/06/01; full list of members (9 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Return made up to 19/06/00; full list of members (9 pages) |
2 August 2000 | Return made up to 19/06/00; full list of members (9 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 July 1999 | Return made up to 19/06/99; full list of members
|
14 July 1999 | Return made up to 19/06/99; full list of members
|
29 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 July 1997 | Return made up to 19/06/97; full list of members
|
23 July 1997 | Return made up to 19/06/97; full list of members
|
27 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1996 | Return made up to 19/06/96; no change of members (4 pages) |
9 August 1996 | Return made up to 19/06/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 August 1995 | Return made up to 19/06/95; change of members
|
2 August 1995 | Return made up to 19/06/95; change of members
|
22 December 1994 | Resolutions
|
22 December 1994 | Ad 05/12/94--------- £ si 40000@1=40000 £ ic 74000/114000 (2 pages) |
22 December 1994 | Resolutions
|
22 December 1994 | Nc inc already adjusted 05/12/94 (1 page) |
22 December 1994 | Nc inc already adjusted 05/12/94 (1 page) |
22 December 1994 | Resolutions
|
22 December 1994 | Ad 05/12/94--------- £ si 40000@1=40000 £ ic 74000/114000 (2 pages) |
22 December 1994 | Resolutions
|
1 August 1994 | Return made up to 19/06/94; full list of members (5 pages) |
1 August 1994 | Return made up to 19/06/94; full list of members (5 pages) |
22 July 1993 | Return made up to 19/06/93; full list of members (6 pages) |
22 July 1993 | Return made up to 19/06/93; full list of members (6 pages) |
1 June 1988 | Wd 22/04/88 ad 24/03/88--------- £ si 45000@1=45000 £ ic 29000/74000 (2 pages) |
1 June 1988 | Wd 22/04/88 ad 24/03/88--------- £ si 45000@1=45000 £ ic 29000/74000 (2 pages) |
9 July 1986 | Resolutions
|
9 July 1986 | Resolutions
|
14 November 1984 | Particulars of mortgage/charge (3 pages) |
14 November 1984 | Particulars of mortgage/charge (3 pages) |
8 November 1984 | Resolutions
|
8 November 1984 | Resolutions
|
19 September 1984 | Company name changed\certificate issued on 19/09/84 (2 pages) |
27 September 1983 | Incorporation (13 pages) |
27 September 1983 | Certificate of incorporation (1 page) |
27 September 1983 | Certificate of incorporation (1 page) |
27 September 1983 | Incorporation (13 pages) |
1 August 1983 | Share capital/value on formation (1 page) |
1 August 1983 | Share capital/value on formation (1 page) |