Camberley
Surrey
GU15 2JX
Director Name | Balu Deva Sisodia |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 10 Harrison Close South Bretton Peterborough PE3 9AF |
Director Name | Mrs Hira Parbat Sisodia |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Meadow Road Peakirk Peterborough PE6 7NX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Kamal Sisodia |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow Road Peakirk Peterborough PE6 7NX |
Director Name | Rajesh Sisqdia |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 10 Harrison Close Bretton Peterborough PE3 9AF |
Director Name | Hema Odedra |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 November 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 81 South West Avenue Bollington Cheshire SK10 5DX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Regency House 33 Wood Street Barnet EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £279,221 |
Cash | £20,132 |
Current Liabilities | £31,500 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
1 August 2003 | Delivered on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 343/347 eastfield road peterborough. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
6 July 2001 | Delivered on: 12 July 2001 Satisfied on: 18 June 2002 Persons entitled: National Westminster 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: The f/h property k/a 59-61 broadway crowland peterborough. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 2001 | Delivered on: 12 May 2001 Satisfied on: 2 September 2003 Persons entitled: National Westminster 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: F/H 4 high street weldon corby northamptonshire. T/no. NN89539. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 June 1999 | Delivered on: 7 July 1999 Satisfied on: 2 September 2003 Persons entitled: National Westminster 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: The f/h property k/a 343-347 eastfield road peterborough t/n CB171876. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 September 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
27 March 2023 | Appointment of Miss Dimple Sisodia as a director on 27 March 2023 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
19 November 2021 | Termination of appointment of Hema Odedra as a director on 12 November 2021 (1 page) |
19 November 2021 | Appointment of Mrs Hira Parbat Sisodia as a director on 12 November 2021 (2 pages) |
24 September 2021 | Satisfaction of charge 4 in full (2 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
11 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
19 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
6 September 2017 | Notification of Balu Sisodia as a person with significant control on 20 June 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
6 September 2017 | Notification of Balu Sisodia as a person with significant control on 20 June 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 March 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 22 March 2017 (1 page) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
30 August 2012 | Secretary's details changed for Minal Odedra on 14 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Secretary's details changed for Minal Odedra on 14 August 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 September 2010 | Director's details changed for Balu Deva Sisodia on 14 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Hema Odedra on 14 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Balu Deva Sisodia on 14 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Hema Odedra on 14 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 October 2008 | Return made up to 14/08/08; full list of members (6 pages) |
7 October 2008 | Return made up to 14/08/08; full list of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members
|
10 September 2007 | Return made up to 14/08/07; full list of members
|
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 November 2002 | Return made up to 14/08/02; full list of members (7 pages) |
26 November 2002 | Return made up to 14/08/02; full list of members (7 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 31 August 1998 (5 pages) |
6 August 1999 | Full accounts made up to 31 August 1998 (5 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
13 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (5 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (5 pages) |
7 November 1997 | Return made up to 14/08/97; no change of members (4 pages) |
7 November 1997 | Return made up to 14/08/97; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 August 1996 (5 pages) |
19 August 1997 | Full accounts made up to 31 August 1996 (5 pages) |
12 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
12 November 1996 | New secretary appointed (1 page) |
12 November 1996 | New secretary appointed (1 page) |
12 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
23 May 1996 | Company name changed balafarm LIMITED\certificate issued on 24/05/96 (2 pages) |
23 May 1996 | Company name changed balafarm LIMITED\certificate issued on 24/05/96 (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 May 1996 | Director resigned (1 page) |
14 August 1995 | Incorporation (30 pages) |
14 August 1995 | Incorporation (30 pages) |