Fulmer
Slough
SL3 6HF
Secretary Name | Ms Rekha Rosemary Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2000(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | White House Windmill Road Fulmer Slough SL3 6HF |
Director Name | Mr Bharan Malur Kumar |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | White House Windmill Road Fulmer Slough SL3 6HF |
Director Name | Ms Rekha Rosemary Kumar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Practice Assistant |
Country of Residence | United Kingdom |
Correspondence Address | White House Windmill Road Fulmer Slough SL3 6HF |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Dr Malur Lakshmana Reddy Hemantha Kumar 50.00% Ordinary |
---|---|
1 at £1 | Rekha Rosemary Kumar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £556,673 |
Cash | £449,765 |
Current Liabilities | £664,108 |
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 | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
11 July 2022 | Delivered on: 12 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 August 2003 | Delivered on: 11 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 lansdowne avenue slough SL1 3SG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 May 2003 | Delivered on: 27 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 32 burlington avenue,slough,berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 August 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (14 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
25 August 2020 | Change of share class name or designation (2 pages) |
19 August 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
19 August 2020 | Appointment of Ms Rekha Rosemary Kumar as a director on 26 June 2020 (2 pages) |
19 August 2020 | Appointment of Mr Bharan Malur Kumar as a director on 26 June 2020 (2 pages) |
19 August 2020 | Notification of Bharan Malur Kumar as a person with significant control on 26 June 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
21 May 2018 | Secretary's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 (1 page) |
21 May 2018 | Director's details changed for Dr Malur Lakshmana Reddy Hemantha Kumar on 9 May 2018 (2 pages) |
21 May 2018 | Change of details for Ms Rekha Rosemary Kumar as a person with significant control on 9 May 2018 (2 pages) |
21 May 2018 | Change of details for Dr Malur Lakshmana Reddy Hemantha Kumar as a person with significant control on 9 May 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
31 January 2013 | Director's details changed (2 pages) |
31 January 2013 | Director's details changed (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 January 2008 | Return made up to 19/05/07; full list of members (2 pages) |
11 January 2008 | Return made up to 19/05/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
7 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
22 August 2005 | Return made up to 19/05/05; full list of members (6 pages) |
22 August 2005 | Return made up to 19/05/05; full list of members (6 pages) |
10 May 2005 | Return made up to 19/05/04; full list of members (6 pages) |
10 May 2005 | Return made up to 19/05/04; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 April 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
7 April 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: A.c photi & co east house 109 south worple way london SW14 8TN (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: A.c photi & co east house 109 south worple way london SW14 8TN (1 page) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Return made up to 17/05/03; no change of members (4 pages) |
6 August 2003 | Return made up to 17/05/03; no change of members (4 pages) |
27 May 2003 | Particulars of mortgage/charge (4 pages) |
27 May 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
19 August 2002 | Return made up to 19/05/02; no change of members (4 pages) |
19 August 2002 | Return made up to 19/05/02; no change of members (4 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
24 May 2001 | Return made up to 19/05/01; full list of members (5 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (5 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (15 pages) |
19 May 2000 | Incorporation (15 pages) |