Chigwell
Essex
IG7 6AL
Director Name | Ritu Suri |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Great Owl Road Chigwell IG7 6AL |
Director Name | Prof Darshan Kumar Suri |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 14 Great Owl Road Chigwell Essex IG7 6AL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Miss Mohini Suri |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 334 - 336 Goswell Road London EC1V 7RP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Ritu Suri 50.00% Ordinary |
---|---|
25 at £1 | Mohini Suri 25.00% Ordinary |
25 at £1 | Raman Suri 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £745,137 |
Cash | £792,517 |
Current Liabilities | £219,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
21 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
27 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
20 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
7 March 2022 | Cessation of Mohini Suri as a person with significant control on 4 February 2022 (1 page) |
7 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2022 | Termination of appointment of Mohini Suri as a director on 4 February 2022 (1 page) |
6 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2021 | Appointment of Ritu Suri as a director on 10 December 2020 (2 pages) |
25 March 2021 | Notification of Ritu Suri as a person with significant control on 10 December 2020 (2 pages) |
2 March 2021 | Termination of appointment of Darshan Kumar Suri as a director on 10 December 2020 (1 page) |
10 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Appointment of Miss Mohini Suri as a director (2 pages) |
6 December 2011 | Appointment of Miss Mohini Suri as a director (2 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Professor Darshan Kumar Suri on 27 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Darshan Kumar Suri on 27 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
4 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 February 2003 | Return made up to 29/01/03; full list of members
|
28 February 2003 | Return made up to 29/01/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members
|
13 February 2002 | Return made up to 29/01/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 April 2001 | Return made up to 29/01/01; full list of members
|
3 April 2001 | Return made up to 29/01/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
24 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
24 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Incorporation (18 pages) |
29 January 1998 | Incorporation (18 pages) |