Wimbledon
London
SW19 1NE
Director Name | Mr Manu Duggal |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1998(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Green Lodge Old School Lane Maidstone ME15 8FF |
Secretary Name | Sonia Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Insurance Brokers |
Country of Residence | United Kingdom |
Correspondence Address | 165-7 The Broadway Wimbledon London SW19 1NE |
Secretary Name | Michael John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 1998) |
Role | Insurance Broker |
Correspondence Address | 16 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Secretary Name | Stephen James Larner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 December 2000) |
Role | Financial Adviser |
Correspondence Address | 66 Gubbins Lane Romford Essex RM3 0BL |
Director Name | Stephen James Larner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 December 2000) |
Role | Financial Adviser |
Correspondence Address | 66 Gubbins Lane Romford Essex RM3 0BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.msduggal.com |
---|---|
Telephone | 020 30561162 |
Telephone region | London |
Registered Address | 165-7 The Broadway Wimbledon London SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
750 at £1 | Sonia Duggal 75.00% Ordinary |
---|---|
250 at £1 | Manu Duggal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,489 |
Cash | £60,255 |
Current Liabilities | £59,889 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
16 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
---|---|
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 July 2014 | Director's details changed for Sonia Duggal on 1 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Sonia Duggal on 1 July 2014 (1 page) |
18 July 2014 | Secretary's details changed for Sonia Duggal on 1 July 2014 (1 page) |
18 July 2014 | Director's details changed for Sonia Duggal on 1 July 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Sonia Duggal on 1 June 2014 (1 page) |
23 June 2014 | Director's details changed for Sonia Duggal on 1 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Sonia Duggal on 1 June 2014 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Sonia Duggal on 1 June 2014 (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 June 2013 | Director's details changed for Manu Duggal on 20 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Sonia Duggal on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Sonia Duggal on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 February 2009 | Return made up to 22/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
4 August 2003 | Return made up to 22/06/03; full list of members
|
15 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 31 August 2001 (12 pages) |
26 July 2001 | Return made up to 22/06/01; full list of members
|
7 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
27 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 1999 | Return made up to 22/06/99; full list of members
|
28 October 1998 | New director appointed (2 pages) |
30 September 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
30 September 1998 | Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
22 June 1998 | Incorporation (17 pages) |