238 Green Lane
New Eltham
London
SE9 3TL
Director Name | Priti Pardy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 17 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Dentist |
Country of Residence | Australia |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Ravji Vegad |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 4 Celandine Road East Hamilton Leicester LE5 1SW |
Director Name | Hiralaxmi Vegad |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Secretary Name | Hiralaxmi Vegad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Australia |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Bindi Hughes 50.00% Ordinary |
---|---|
50 at £1 | Mrs Priti Pardy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,483 |
Cash | £28,740 |
Current Liabilities | £8,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 February 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Termination of appointment of Hiralaxmi Vegad as a secretary on 28 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Hiralaxmi Vegad as a director on 28 November 2018 (1 page) |
19 February 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Secretary's details changed for Hiralaxmi Vegad on 24 December 2012 (1 page) |
19 February 2013 | Director's details changed for Bindi Hughes on 24 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Hiralaxmi Vegad on 24 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Hiralaxmi Vegad on 24 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Priti Pardy on 24 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Bindi Hughes on 24 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Priti Pardy on 24 December 2012 (2 pages) |
19 February 2013 | Secretary's details changed for Hiralaxmi Vegad on 24 December 2012 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD on 9 February 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Director's details changed for Priti Pardy on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Priti Pardy on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Bindi Hughes on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hiralaxmi Vegad on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Hiralaxmi Vegad on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Bindi Hughes on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 24/12/06; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 24/12/06; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 May 2005 | Return made up to 24/12/04; full list of members
|
12 May 2005 | Return made up to 24/12/04; full list of members
|
12 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
20 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 January 2001 | Return made up to 24/12/00; full list of members
|
3 January 2001 | Return made up to 24/12/00; full list of members
|
19 January 2000 | Ad 24/12/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 January 2000 | Ad 24/12/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
24 December 1999 | Incorporation (18 pages) |
24 December 1999 | Incorporation (18 pages) |