Newbury Park
Essex
IG2 7ET
Secretary Name | Mrs Nisha Chawla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Church Rd Newbury Park Essex IG2 7ET |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Pawan Chawla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,996 |
Cash | £19,527 |
Current Liabilities | £41,014 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 June 2016 | Delivered on: 6 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged account; barclays bank PLC re designer baby limited: active saver account; a/n 13483827. Outstanding |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
---|---|
6 October 2017 | Notification of Pawan Chawla as a person with significant control on 6 October 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 July 2016 | Registration of charge 050592260002, created on 15 June 2016 (18 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from suite 16, beaufort court admirals way south quay, docklands london E14 9XL (1 page) |
19 March 2008 | Secretary's change of particulars / nisha chawla / 01/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / pawan chawla / 01/03/2008 (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
22 March 2004 | Ad 15/03/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (15 pages) |