Ashmore Grove
Welling
Kent
DA16 2RZ
Secretary Name | Mrs Ranjan Dattatraya Kadikar |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Ashmore Grove Ashmore Grove Welling Kent DA16 2RZ |
Director Name | Mr Vaibhav Dattatraya Kadikar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 107 Ashmore Grove Ashmore Grove Welling Kent DA16 2RZ |
Director Name | Mrs Ranjan Dattatraya Kadikar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office Suite 27a 23 Wharf Street Greenwich London SE8 3GG |
Website | hsmp-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86945301 |
Telephone region | London |
Registered Address | Office Suite 27a 23 Wharf Street Greenwich London SE8 3GG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Hansraj Vaibhav Kadikar 5.50% Ordinary |
---|---|
315 at £1 | Ranjan Kadikar 31.50% Ordinary |
315 at £1 | Vaibhav Kadikar 31.50% Ordinary |
35 at £1 | Gytri Vaibhav Kadikar 3.50% Ordinary |
280 at £1 | Dattatraya Kadikar 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,046 |
Cash | £29,026 |
Current Liabilities | £89,955 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
24 January 2018 | Delivered on: 25 January 2018 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: All monies from time to time standing to the credit of bank accounts held in icici bank UK PLC: 30-00-87 76265991 and 30-00-87 76265992 together with all other rights and benefits accruing or arising in connection with the accounts. Outstanding |
---|---|
24 January 2018 | Delivered on: 25 January 2018 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: Leasehold land known as unit 3, california building, deals gateway, london, SE13 7SB and unit 5, california building, deals gateway, london, SE13 7SB and other as in more detail described in the instrument. Outstanding |
24 January 2018 | Delivered on: 25 January 2018 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: Unit 3, california building, deals gateway, london, SE13 7SB as the same is registered at hm land registry with title number TGL302663 and unit 5, california building, deals gateway, london, SE13 7SB as the same is registered at hm land registry with title number TGL318491 and other as in more detail described in the instrument. Outstanding |
22 July 2013 | Delivered on: 24 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 August 2008 | Delivered on: 5 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 5 california buildings deals gateway london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 November 2007 | Delivered on: 10 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 california building, deals gateway, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 2023 | Confirmation statement made on 28 October 2023 with updates (4 pages) |
---|---|
20 October 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
20 July 2023 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page) |
10 November 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
28 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
29 December 2021 | Change of details for Mrs Ranjan Dattatraya Kadikar as a person with significant control on 29 December 2021 (2 pages) |
29 December 2021 | Director's details changed for Mrs Ranjan Dattatraya Kadikar on 29 December 2021 (2 pages) |
29 December 2021 | Secretary's details changed for Mrs. Ranjan Kadikar on 29 December 2021 (1 page) |
7 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
26 July 2021 | Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
17 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Mrs Ranjan Dattatraya Kadikar as a director on 1 January 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
27 June 2018 | Satisfaction of charge 049462030003 in full (1 page) |
12 February 2018 | Satisfaction of charge 1 in full (2 pages) |
12 February 2018 | Satisfaction of charge 2 in full (2 pages) |
25 January 2018 | Registration of charge 049462030005, created on 24 January 2018 (42 pages) |
25 January 2018 | Registration of charge 049462030006, created on 24 January 2018 (32 pages) |
25 January 2018 | Registration of charge 049462030004, created on 24 January 2018 (26 pages) |
13 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
13 December 2017 | Notification of Ranjan Kadikar as a person with significant control on 20 October 2017 (2 pages) |
13 December 2017 | Cessation of Vaibhav Dattatraya Kadikar as a person with significant control on 20 October 2017 (1 page) |
13 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
13 December 2017 | Notification of Ranjan Kadikar as a person with significant control on 20 October 2017 (2 pages) |
13 December 2017 | Cessation of Vaibhav Dattatraya Kadikar as a person with significant control on 20 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
5 December 2016 | Registered office address changed from Office Suite 27a, Drew House 23 Wharf Street Greenwich, London SE8 3GG to Office Suite 27a 23 Wharf Street Greenwich London SE8 3GG on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Office Suite 27a, Drew House 23 Wharf Street Greenwich, London SE8 3GG to Office Suite 27a 23 Wharf Street Greenwich London SE8 3GG on 5 December 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, Drew House 23 Wharf Street Greenwich, London SE8 3GG on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, Drew House 23 Wharf Street Greenwich, London SE8 3GG on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 October 2015 | Registered office address changed from Unit 3 Deals Gateway California Building London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Unit 3 Deals Gateway California Building London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Director's details changed for Mr Vaibhav Kadikar on 15 February 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Mrs. Ranjan Kadikar on 15 February 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr. Dattatraya Kadikar on 15 February 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Vaibhav Kadikar on 15 February 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr. Dattatraya Kadikar on 15 February 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Mrs. Ranjan Kadikar on 15 February 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Registration of charge 049462030003 (8 pages) |
24 July 2013 | Registration of charge 049462030003 (8 pages) |
30 October 2012 | Director's details changed for Mr Vaibhav Kadikar on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Mr Vaibhav Kadikar on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Vaibhav Kadikar on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Mr Vaibhav Kadikar on 29 October 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Vaibhav Kadikar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Dattatraya Kadikar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Vaibhav Kadikar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Vaibhav Kadikar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Dattatraya Kadikar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Dattatraya Kadikar on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 28 elizabeth fry place shooters hill road london SE18 4LA (1 page) |
23 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 28 elizabeth fry place shooters hill road london SE18 4LA (1 page) |
22 December 2008 | Return made up to 28/10/07; full list of members (4 pages) |
22 December 2008 | Return made up to 28/10/07; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 November 2005 | Return made up to 28/10/05; full list of members
|
23 November 2005 | Return made up to 28/10/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 34 brook square london SE18 4NB (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 34 brook square london SE18 4NB (1 page) |
24 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
24 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
28 October 2003 | Incorporation (8 pages) |
28 October 2003 | Incorporation (8 pages) |