Harpenden
Hertfordshire
AL5 2AG
Secretary Name | Mrs Dooradamah Baungally |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mrs Dooradamah Baungally |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Rear Of No. 2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
255 at £1 | Indradeo Baungally 51.00% Ordinary |
---|---|
145 at £1 | Doorodamah Baungally 29.00% Ordinary |
50 at £1 | Rishi Baungally 10.00% Ordinary |
50 at £1 | Vanesha Baungally 10.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
19 January 2004 | Delivered on: 20 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 13 clarence road, harpenden, hertfordshire. Outstanding |
---|---|
25 March 1998 | Delivered on: 3 April 1998 Persons entitled: Barclays Bank 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. See the mortgage charge document for full details. Outstanding |
15 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
26 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
3 July 2020 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Notification of Indradeo Baungally as a person with significant control on 26 June 2017 (2 pages) |
27 June 2017 | Notification of Indradeo Baungally as a person with significant control on 26 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Company name changed clarence nursing home LIMITED\certificate issued on 19/06/15
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Company name changed clarence nursing home LIMITED\certificate issued on 19/06/15
|
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Resolutions
|
16 May 2015 | Resolutions
|
16 May 2015 | Change of name notice (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
13 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (5 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (5 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 March 2011 | Director's details changed for Indradeo Baungally on 11 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mrs Dooradamah Baungally on 11 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mrs Dooradamah Baungally on 11 February 2011 (3 pages) |
1 March 2011 | Secretary's details changed for Dooradamah Baungally on 11 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Dooradamah Baungally on 11 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Indradeo Baungally on 11 February 2011 (3 pages) |
1 March 2011 | Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 1 March 2011 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 May 2010 | Director's details changed for Indradeo Baungally on 1 February 2010 (2 pages) |
8 May 2010 | Director's details changed for Indradeo Baungally on 1 February 2010 (2 pages) |
8 May 2010 | Director's details changed for Dooradamah Baungally on 1 February 2010 (2 pages) |
8 May 2010 | Director's details changed for Dooradamah Baungally on 1 February 2010 (2 pages) |
8 May 2010 | Director's details changed for Indradeo Baungally on 1 February 2010 (2 pages) |
8 May 2010 | Director's details changed for Dooradamah Baungally on 1 February 2010 (2 pages) |
8 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
10 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
30 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 11/02/05; full list of members (8 pages) |
6 September 2005 | Return made up to 11/02/05; full list of members (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 17 shepherds walk neasden london NW2 7BS (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 17 shepherds walk neasden london NW2 7BS (1 page) |
13 March 2004 | Return made up to 11/02/04; full list of members (8 pages) |
13 March 2004 | Return made up to 11/02/04; full list of members (8 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
19 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 11/02/02; full list of members (7 pages) |
8 April 2002 | Return made up to 11/02/02; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
16 December 1999 | Amended full accounts made up to 31 March 1999 (9 pages) |
16 December 1999 | Amended full accounts made up to 31 March 1999 (9 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
10 July 1997 | Company name changed bucknall LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed bucknall LIMITED\certificate issued on 11/07/97 (2 pages) |
2 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 May 1997 | Ad 27/03/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
21 May 1997 | Ad 27/03/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: suite 16101 72 new bond street london W1Y 9DD (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: suite 16101 72 new bond street london W1Y 9DD (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
11 February 1997 | Incorporation (16 pages) |
11 February 1997 | Incorporation (16 pages) |