Rickmansworth
Herts
WD3 7NL
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Marie Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 10 Ainsdale Road Watford Hertfordshire WD19 7HH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Livingstones Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 309 Harrow Road Wembley Middlesex HA9 6BD |
Website | tandoori-oven.com |
---|
Registered Address | 115 Hampstead Road London NW1 3EE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Marko Delic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,361 |
Cash | £4,697 |
Current Liabilities | £241,533 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 February 2021 | Delivered on: 23 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 June 2005 | Delivered on: 2 July 2005 Persons entitled: Acan Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,625.00 (the deposit). See the mortgage charge document for full details. Outstanding |
10 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
---|---|
15 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
17 December 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
8 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 December 2017 | Change of details for Mr Mark Delic as a person with significant control on 1 April 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Marie Jenkins as a secretary on 30 September 2017 (1 page) |
8 December 2017 | Change of details for Mr Mark Delic as a person with significant control on 1 April 2017 (2 pages) |
8 December 2017 | Termination of appointment of Marie Jenkins as a secretary on 30 September 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 May 2017 | Registered office address changed from 25 High Street Rickmansworth Hertfordshire WD3 1ET to C/O Livingstones Accountants Limited Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 25 High Street Rickmansworth Hertfordshire WD3 1ET to C/O Livingstones Accountants Limited Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on 9 May 2017 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Registered office address changed from Unit 1C Sandown Industrial Estate Sandown Road Watford WD24 7UB on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Unit 1C Sandown Industrial Estate Sandown Road Watford WD24 7UB on 29 September 2010 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
12 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members
|
4 October 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members
|
4 October 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
14 September 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
14 September 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 14/09/04; full list of members
|
28 October 2004 | Return made up to 14/09/04; full list of members
|
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned (2 pages) |
21 September 2004 | Secretary resigned (2 pages) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | New secretary appointed (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
14 September 2003 | Incorporation (15 pages) |
14 September 2003 | Incorporation (15 pages) |