Wealdstone
HA3 5AH
Director Name | Mrs Manju Gupta |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A, Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Mr Sagar Gupta |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A, Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Miss Sonia Gupta |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Middleton Road London E8 4BL |
Secretary Name | Mrs Manju Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 68 Wolsey Road Moore Park Northwood Middlesex HA6 2EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit A, Alpha House Peacock Street Gravesend Kent DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Gouri Gupta 20.00% Ordinary |
---|---|
20 at £1 | Manju Gupta 20.00% Ordinary |
20 at £1 | Sagar Gupta 20.00% Ordinary |
20 at £1 | Sanjana Gupta 20.00% Ordinary |
20 at £1 | Sonia Gupta 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,101 |
Cash | £7,354 |
Current Liabilities | £34,749 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
25 July 2008 | Delivered on: 14 August 2008 Persons entitled: G.S & M.& S.& S. Gupta Classification: Legal charge Secured details: £162000 due or to become due from the company to the chargee. Particulars: 101 turnpike lane london t/no:MX214855 all buildings and other structures goodwill business plant machinery rental sums rights insurance floating charge all unattached plant machinery chattels and goods see image for full details. Outstanding |
---|---|
28 January 2007 | Delivered on: 3 February 2007 Persons entitled: G.S & M. & S. & S. & S. Gupta Classification: Legal charge Secured details: £649,370 due or to become due from the company to. Particulars: 24 burlington gardens acton t/n MX256339, 365 broomfield road chelmsford t/n EX409037, 267 broomfield road chelmsford EX409038 and 5 masons avenue wealdstone t/n MX149706, buildings goodwill, floating charge all unattached plant machinery and goods,. See the mortgage charge document for full details. Outstanding |
28 February 2005 | Delivered on: 5 March 2005 Persons entitled: G.S & M & S & S & S Gupta Classification: Legal charge Secured details: £369,000 due or to become due from the company to the chargee. Particulars: 40 high street brownhills t/n WM455143 and 22 streatham high road london t/n SGL382382. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
19 May 2020 | Registered office address changed from 5 Masons Avenue Harrow HA3 5AH England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 19 May 2020 (1 page) |
27 February 2020 | Notification of Gouri Shankar Gupta as a person with significant control on 1 February 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Sagar Gupta as a director on 2 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Gouri Shankar Gupta on 1 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Manju Gupta as a secretary on 2 May 2019 (1 page) |
7 May 2019 | Appointment of Mrs Manju Gupta as a director on 2 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Sonia Gupta as a director on 1 May 2019 (1 page) |
1 May 2019 | Cessation of Sonia Gupta as a person with significant control on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Gouri Shankar Gupta as a director on 1 May 2019 (2 pages) |
1 May 2019 | Registered office address changed from 68 Wolsey Road Moore Park Northwood Middlesex HA6 2EH to 5 Masons Avenue Harrow HA3 5AH on 1 May 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
17 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Miss Sonia Gupta on 8 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Sonia Gupta on 8 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Miss Sonia Gupta on 8 December 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 53 the avenue, hatch end pinner middlesex HA5 4EL (1 page) |
6 January 2009 | Director's change of particulars / sonia gupta / 08/12/2008 (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 53 the avenue, hatch end pinner middlesex HA5 4EL (1 page) |
6 January 2009 | Secretary's change of particulars / manju gupta / 08/12/2008 (2 pages) |
6 January 2009 | Director's change of particulars / sonia gupta / 08/12/2008 (2 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
6 January 2009 | Secretary's change of particulars / manju gupta / 08/12/2008 (2 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 10 harmer street gravesend kent DA12 2AX (1 page) |
26 March 2007 | Return made up to 09/12/06; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 10 harmer street gravesend kent DA12 2AX (1 page) |
26 March 2007 | Return made up to 09/12/06; full list of members (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
7 February 2006 | Return made up to 09/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 09/12/05; full list of members (3 pages) |
15 July 2005 | Return made up to 09/12/04; full list of members (3 pages) |
15 July 2005 | Return made up to 09/12/04; full list of members (3 pages) |
5 April 2005 | Ad 05/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | Ad 05/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
10 August 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
23 April 2004 | Return made up to 09/12/03; full list of members
|
23 April 2004 | Return made up to 09/12/03; full list of members
|
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
9 December 2002 | Incorporation (16 pages) |
9 December 2002 | Incorporation (16 pages) |