Ilford
Essex
IG1 3JN
Secretary Name | Charulata Kataria |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Deepu Francis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Trainee Accountant |
Correspondence Address | 2a St James Road London E15 1RL |
Secretary Name | Mr Anver Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 South Park Drive Ilford Essex IG3 9AL |
Director Name | Francis Louis Nelson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2004) |
Role | Managing Director |
Correspondence Address | 14 Saint James Gardens Romford Essex RM6 5RY |
Website | bluebells-restaurant.com |
---|---|
Telephone | 01344 622722 |
Telephone region | Bracknell |
Registered Address | South Park Business Centre 306 Green Lane Ilford Essex IG1 1LQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Mukund Kataria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,816 |
Cash | £463 |
Current Liabilities | £13,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 45 carlyle road manor park london E12 6BL. Outstanding |
---|---|
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1022 and 1024 high road romford RM6 4BA. Outstanding |
23 December 2020 | Registration of charge 035283430002, created on 18 December 2020 (4 pages) |
---|---|
23 December 2020 | Registration of charge 035283430001, created on 18 December 2020 (4 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2019 | Registered office address changed from 306 South Park Business Centre 306 Green Lane Essex IG1 1LQ England to South Park Business Centre 306 Green Lane Ilford Essex IG1 1LQ on 19 November 2019 (1 page) |
15 November 2019 | Registered office address changed from Suite 16 310 Green Lane Ilford Essex IG1 1XT to 306 South Park Business Centre 306 Green Lane Essex IG1 1LQ on 15 November 2019 (1 page) |
30 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 September 2009 | Return made up to 16/03/09; full list of members (3 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Return made up to 16/03/08; full list of members (3 pages) |
13 August 2009 | Return made up to 16/03/08; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Return made up to 16/03/07; full list of members (6 pages) |
10 July 2007 | Return made up to 16/03/07; full list of members (6 pages) |
14 November 2006 | Return made up to 16/03/06; full list of members (6 pages) |
14 November 2006 | Return made up to 16/03/06; full list of members (6 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2006 | Return made up to 16/03/05; full list of members (6 pages) |
16 January 2006 | Return made up to 16/03/05; full list of members (6 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 June 2004 | Return made up to 16/03/04; full list of members (6 pages) |
4 June 2004 | Return made up to 16/03/04; full list of members (6 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 June 2003 | Return made up to 16/03/03; full list of members (6 pages) |
30 June 2003 | Return made up to 16/03/03; full list of members (6 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
18 March 2002 | Return made up to 16/03/02; full list of members
|
18 March 2002 | Return made up to 16/03/02; full list of members
|
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 March 2000 | Return made up to 16/03/00; full list of members
|
14 March 2000 | Return made up to 16/03/00; full list of members
|
18 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 November 1999 | Return made up to 16/03/99; full list of members (6 pages) |
5 November 1999 | Return made up to 16/03/99; full list of members (6 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
9 April 1998 | Registered office changed on 09/04/98 from: raphael house 226 high street north, london E6 2JA (1 page) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New secretary appointed (2 pages) |
9 April 1998 | New secretary appointed (2 pages) |
9 April 1998 | Registered office changed on 09/04/98 from: raphael house 226 high street north, london E6 2JA (1 page) |
9 April 1998 | New director appointed (2 pages) |
16 March 1998 | Incorporation (18 pages) |
16 March 1998 | Incorporation (18 pages) |