Acton
London
W3 6TG
Director Name | Mr Vinod Kumar Gupta |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Horn Lane Acton London W3 6TG |
Secretary Name | Mrs Seema Gupta |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2003(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 232 Horn Lane Acton London W3 6TG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Vinod K. Gupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £698,583 |
Cash | £9,874 |
Current Liabilities | £964,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
1 March 2006 | Delivered on: 3 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 257 high street chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 September 2018 | Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 11 September 2018 (1 page) |
23 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 January 2013 | Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 October 2008 | Director and secretary's change of particulars / seema gupta / 06/04/2008 (1 page) |
8 October 2008 | Director and secretary's change of particulars / seema gupta / 06/04/2008 (1 page) |
8 October 2008 | Director's change of particulars / vinod gupta / 06/04/2008 (1 page) |
8 October 2008 | Director's change of particulars / vinod gupta / 06/04/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Return made up to 14/08/07; no change of members (7 pages) |
24 October 2007 | Return made up to 14/08/07; no change of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Return made up to 14/08/06; full list of members (7 pages) |
12 October 2006 | Return made up to 14/08/06; full list of members (7 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
29 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |