Ilford
Essex
IG6 1EB
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Rajinder Beharilal Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dalston Gardens Stanmore Middlesex HA7 1DA |
Secretary Name | Mrs Anu Choraria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Bishops Avenue London N2 0AL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 69 Campbell Avenue Ilford Essex IG6 1EB |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,078,621 |
Cash | £964 |
Current Liabilities | £573,602 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
14 June 2021 | Director's details changed for Mr Sanjeev Kumar Choraria on 11 June 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Anu Choraria as a secretary on 29 April 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 February 2013 | Registered office address changed from Hyde House, the Hyde Edgware Street London NW9 6LH on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from Hyde House, the Hyde Edgware Street London NW9 6LH on 12 February 2013 (2 pages) |
18 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
18 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 April 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Sanjeev Kumar Choraria on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Sanjeev Kumar Choraria on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Sanjeev Kumar Choraria on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
25 February 2005 | Company name changed skc investments LIMITED\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed skc investments LIMITED\certificate issued on 25/02/05 (2 pages) |
15 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
22 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
5 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
5 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
16 March 2001 | Ad 09/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2001 | Ad 09/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 October 2000 | Incorporation (17 pages) |
26 October 2000 | Incorporation (17 pages) |