Kingston Upon Thames
Surrey
KT2 7BX
Secretary Name | Mrs Naseem Pradhan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Director Name | Mrs Naseem Pradhan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | digiceljamaica.com |
---|
Registered Address | 15 2nd Floor Princeton Mews 167-169 London Road Kingston Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £65,600 |
Net Worth | £141,735 |
Cash | £24,284 |
Current Liabilities | £53,561 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
29 April 2005 | Delivered on: 10 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor unit 15 princeton mews 167-169 london rd kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Current accounting period extended from 31 January 2023 to 30 June 2023 (1 page) |
13 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
23 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
16 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
16 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
17 August 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
5 February 2010 | Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Naseem Pradhan on 5 February 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 August 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: brook house park avenue ventnor isle of wight PO38 1LE (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: brook house park avenue ventnor isle of wight PO38 1LE (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
1 August 2006 | Return made up to 19/01/06; full list of members (3 pages) |
1 August 2006 | Return made up to 19/01/06; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
16 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 grange court shore road ventnor isle of wight PO38 1RF (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 grange court shore road ventnor isle of wight PO38 1RF (1 page) |
6 April 2004 | Return made up to 19/01/04; full list of members (8 pages) |
6 April 2004 | Return made up to 19/01/04; full list of members (8 pages) |
27 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
27 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
29 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
3 April 2001 | Return made up to 19/01/01; full list of members (7 pages) |
3 April 2001 | Return made up to 19/01/01; full list of members (7 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
15 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 108 kingsmead avenue worcester park surrey KT4 8UT (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 108 kingsmead avenue worcester park surrey KT4 8UT (1 page) |
10 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
3 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
3 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 19/01/97; no change of members (4 pages) |
21 March 1997 | Return made up to 19/01/97; no change of members (4 pages) |
20 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
20 November 1996 | Return made up to 19/01/96; full list of members (6 pages) |
20 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
20 November 1996 | Return made up to 19/01/96; full list of members (6 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 January 1995 | Incorporation (19 pages) |
19 January 1995 | Incorporation (19 pages) |