Beech Hill
Hadley Wood
Hertfordshire
EN4 0LA
Director Name | Veena Gujadhur |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walmar Close Beech Hill Hadley Wood Hertfordshire EN4 0LA |
Secretary Name | Prab Gujadhur |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walmar Close Beech Hill Hadley Wood Hertfordshire EN4 0LA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 69 High Street London N14 6LD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
42k at £1 | Prab Gujadhur 97.67% Ordinary |
---|---|
1000 at £1 | Veena Gujadhur 2.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£28,975 |
Cash | £35,770 |
Current Liabilities | £241,731 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
31 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
24 June 2019 | Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to 69 High Street London N14 6LD on 24 June 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 July 2016 | Director's details changed for Veena Gujadhur on 1 March 1995 (1 page) |
5 July 2016 | Director's details changed for Veena Gujadhur on 1 March 1995 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Veena Gujadhur on 19 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Prab Gujadhur on 19 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Prab Gujadhur on 19 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Veena Gujadhur on 19 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 December 2008 | Return made up to 19/08/08; full list of members (4 pages) |
24 December 2008 | Return made up to 19/08/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: office 6231 2ND floor greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: office 6231 2ND floor greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page) |
22 November 2007 | Return made up to 19/08/07; full list of members (3 pages) |
22 November 2007 | Return made up to 19/08/07; full list of members (3 pages) |
14 March 2007 | Return made up to 19/08/06; full list of members (3 pages) |
14 March 2007 | Return made up to 19/08/06; full list of members (3 pages) |
20 December 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
20 December 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
13 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 6231 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page) |
13 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 6231 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
9 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
6 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
6 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: unit 6225 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: unit 6225 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page) |
21 August 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 August 2002 | Return made up to 19/08/02; full list of members
|
21 August 2002 | Director's particulars changed (2 pages) |
21 August 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 August 2002 | Return made up to 19/08/02; full list of members
|
21 August 2002 | Director's particulars changed (2 pages) |
12 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
12 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
20 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
20 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
20 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
20 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
4 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Nc inc already adjusted 29/08/99 (1 page) |
27 October 1999 | Nc inc already adjusted 29/08/99 (1 page) |
27 October 1999 | Resolutions
|
24 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
18 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
26 August 1997 | Return made up to 19/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 19/08/97; full list of members (6 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
2 May 1997 | Return made up to 19/08/96; no change of members (4 pages) |
2 May 1997 | Return made up to 19/08/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
20 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
7 February 1996 | Ad 19/08/94--------- £ si 43000@1 (2 pages) |
7 February 1996 | Nc inc already adjusted 19/08/94 (1 page) |
7 February 1996 | Return made up to 19/08/95; full list of members; amend (6 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Nc inc already adjusted 19/08/94 (1 page) |
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Ad 19/08/94--------- £ si 43000@1 (2 pages) |
7 February 1996 | Return made up to 19/08/95; full list of members; amend (6 pages) |
7 February 1996 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | £ nc 1000/2000 19/03/95 (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | £ nc 1000/2000 19/03/95 (1 page) |
14 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
14 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
28 March 1995 | Company name changed imperialfleet LIMITED\certificate issued on 29/03/95 (4 pages) |
28 March 1995 | Company name changed imperialfleet LIMITED\certificate issued on 29/03/95 (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
19 August 1994 | Incorporation (13 pages) |
19 August 1994 | Incorporation (13 pages) |