Hornchurch
RM12 5AS
Secretary Name | Ms Shaheen Gangji |
---|---|
Status | Current |
Appointed | 17 January 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Tadworth Parade Hornchurch RM12 5AS |
Director Name | Mrs Raksha Sailesh Dawda |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(6 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 January 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Mr Sailesh Dawda |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(6 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 January 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Mr Sailesh Dawda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(6 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 January 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 20 Tadworth Parade Hornchurch RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £670,957 |
Cash | £124,039 |
Current Liabilities | £308,851 |
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 | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
17 January 2022 | Delivered on: 18 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The leasehold property known as 10 forest drive, theydon bois, essex. Outstanding |
---|---|
15 November 2021 | Delivered on: 17 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 December 2023 | Previous accounting period extended from 29 March 2023 to 31 March 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 March 2023 | Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
29 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
18 January 2022 | Registration of charge 043856700002, created on 17 January 2022 (52 pages) |
17 January 2022 | Termination of appointment of Sailesh Dawda as a secretary on 17 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Raksha Sailesh Dawda as a director on 17 January 2022 (1 page) |
17 January 2022 | Registered office address changed from 925 Finchley Road London NW11 7PE to 20 Tadworth Parade Hornchurch RM12 5AS on 17 January 2022 (1 page) |
17 January 2022 | Cessation of Sailesh Dawda as a person with significant control on 17 January 2022 (1 page) |
17 January 2022 | Appointment of Ms Shaheen Gangji as a secretary on 17 January 2022 (2 pages) |
17 January 2022 | Appointment of Ms Shaheen Gangji as a director on 17 January 2022 (2 pages) |
17 January 2022 | Cessation of Raksha Sailesh Dawda as a person with significant control on 17 January 2022 (1 page) |
17 January 2022 | Notification of Datco Healthcare Ltd as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Sailesh Dawda as a director on 17 January 2022 (1 page) |
17 November 2021 | Registration of charge 043856700001, created on 15 November 2021 (83 pages) |
27 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
16 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 May 2015 | Secretary's details changed for Mr Sailesh Dawda on 19 February 2015 (1 page) |
4 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Secretary's details changed for Mr Sailesh Dawda on 19 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Director's details changed for Raksha Dawda on 1 September 2010 (2 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Sailesh Dawda on 1 September 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Sailesh Dawda on 1 September 2010 (2 pages) |
2 March 2011 | Director's details changed for Raksha Dawda on 1 September 2010 (2 pages) |
2 March 2011 | Director's details changed for Raksha Dawda on 1 September 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Sailesh Dawda on 1 September 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Sailesh Dawda on 1 September 2010 (2 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Mr Sailesh Dawda on 1 September 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Sailesh Dawda on 1 September 2010 (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Sailesh Dawda on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Raksha Dawda on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Raksha Dawda on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Sailesh Dawda on 31 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 925 finchley road golders green london NW11 7PE (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 925 finchley road golders green london NW11 7PE (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 March 2002 | Secretary resigned (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (2 pages) |
1 March 2002 | Incorporation (16 pages) |
1 March 2002 | Incorporation (16 pages) |