Acton
London
W3 6TG
Director Name | Mr Vinod Kumar Gupta |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(8 years after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Horn Lane Acton London W3 6TG |
Director Name | Mrs Seema Gupta |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 232 Horn Lane Acton London W3 6TG |
Director Name | Mr Karam Chand Gupta |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 541 Great West Road Hounslow Middlesex TW5 0BS |
Director Name | Mrs Ram Murti Devi Gupta |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 541 Great West Road Hounslow Middlesex TW5 0BS |
Director Name | Mr Ram Tirath Gupta |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 March 2004) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 519 Great West Road Hounslow Middlesex TW5 0BS |
Registered Address | Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Vinod Gupta 66.67% Ordinary |
---|---|
50 at £1 | Mrs Seema Gupta 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,927 |
Cash | £8,635 |
Current Liabilities | £222,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 25 falcon house gurnell grove ealing t/no. NGL604899 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12 st margarets lodge park road north acton t/no. AGL49565 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 October 2001 | Delivered on: 27 October 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1, 2, 3 & 4 powys court powys lane southgate N11. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 January 1994 | Delivered on: 11 January 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 sherwood street, wolverhampton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
11 August 1993 | Delivered on: 12 August 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
30 August 1990 | Delivered on: 31 August 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 237 bath road hounslow middlesex. Outstanding |
1 August 1988 | Delivered on: 10 August 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 inwood avenue hounslow. Outstanding |
2 March 1988 | Delivered on: 14 March 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 30 inwood avenue, hounslow, middlesex. Outstanding |
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 34 barrington court cheltenham place acton t/no NGL567149; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 254 kestral house gurnell grove ealing t/no AGL20013; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 48 harlech tower park road east acton ealing t/no AGL16625 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 31 barrington court cheltenham place ealing t/no. NGL567483 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 February 1987 | Delivered on: 2 March 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65A mafeking avenue brentford. Outstanding |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Registered office address changed from Unit 1 Acton Hill Mews Business Centre 310-328 Uxbridge Road Acton Hill, London W3 9QU to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 5 September 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Secretary's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Appointment terminated director karam gupta (1 page) |
24 September 2009 | Appointment terminated director ram gupta (1 page) |
24 September 2009 | Appointment terminated director ram gupta (1 page) |
24 September 2009 | Director appointed mrs seema gupta (2 pages) |
24 September 2009 | Director appointed mrs seema gupta (2 pages) |
24 September 2009 | Appointment terminated director karam gupta (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Director and secretary's change of particulars / vinod gupta / 08/01/2008 (1 page) |
2 January 2009 | Director and secretary's change of particulars / vinod gupta / 08/01/2008 (1 page) |
2 January 2009 | Director and secretary's change of particulars / vinod gupta / 08/01/2008 (1 page) |
2 January 2009 | Director and secretary's change of particulars / vinod gupta / 08/01/2008 (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 March 1999 | Ad 15/03/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 March 1999 | Ad 15/03/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1997 | Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |