London
NW11 7NP
Director Name | Mr Dipak Sen Gupta |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 674 Finchley Road London Greater London NW11 7NP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Turnberry Data Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 May 2008) |
Correspondence Address | Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ |
Secretary Name | Primechance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 June 2018) |
Correspondence Address | 6d Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP |
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 |
10k at £1 | Dipak Sen Gupta 50.00% Ordinary |
---|---|
10k at £1 | Mrs Jayasree Sen Gupta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,645 |
Cash | £15,713 |
Current Liabilities | £56,488 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
7 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
4 January 2019 | Appointment of Mr Dipak Sen Gupta as a director on 1 January 2019 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 June 2018 | Termination of appointment of Primechance Limited as a secretary on 12 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
28 June 2017 | Notification of Dipak Sen Gupta as a person with significant control on 20 June 2016 (2 pages) |
28 June 2017 | Notification of Jayasree Sen Gupta as a person with significant control on 20 June 2016 (2 pages) |
28 June 2017 | Notification of Jayasree Sen Gupta as a person with significant control on 20 June 2016 (2 pages) |
28 June 2017 | Notification of Dipak Sen Gupta as a person with significant control on 20 June 2016 (2 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
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) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page) |
18 September 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
18 September 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
18 September 2012 | Memorandum and Articles of Association (12 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
18 September 2012 | Memorandum and Articles of Association (12 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Primechance Limited on 20 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Primechance Limited on 20 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Jayasree Sen Gupta on 20 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Jayasree Sen Gupta on 20 August 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 November 2008 | Ad 31/10/08\gbp si 15000@1=15000\gbp ic 5000/20000\ (2 pages) |
10 November 2008 | Ad 31/10/08\gbp si 15000@1=15000\gbp ic 5000/20000\ (2 pages) |
10 November 2008 | Gbp nc 5000/20000\31/10/08 (2 pages) |
10 November 2008 | Gbp nc 5000/20000\31/10/08 (2 pages) |
10 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 May 2008 | Secretary appointed primechance LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary turnberry data LIMITED (1 page) |
20 May 2008 | Secretary appointed primechance LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary turnberry data LIMITED (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
8 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members
|
24 August 2005 | Return made up to 20/08/05; full list of members
|
31 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 September 2003 | Return made up to 10/09/03; full list of members
|
9 September 2003 | Return made up to 10/09/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 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) |
3 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
3 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
13 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
11 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
11 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
7 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 July 1999 | £ nc 100/5000 30/09/98 (1 page) |
14 July 1999 | Ad 30/09/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 July 1999 | Ad 30/09/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
14 July 1999 | £ nc 100/5000 30/09/98 (1 page) |
2 April 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
2 April 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
9 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
10 September 1997 | Incorporation (17 pages) |
10 September 1997 | Incorporation (17 pages) |