Fulmer
Slough
SL3 6HF
Director Name | Ms Rekha Rosemary Kumar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2004(same day as company formation) |
Role | Practice Assistant |
Country of Residence | United Kingdom |
Correspondence Address | White House Windmill Road Fulmer Slough SL3 6HF |
Secretary Name | Ms Rekha Rosemary Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(same day as company formation) |
Role | Practice Assistant |
Country of Residence | United Kingdom |
Correspondence Address | White House Windmill Road Fulmer Slough SL3 6HF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 78332249 |
---|---|
Telephone region | London |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Dr Malur Lakshmana Reddy Hemantha Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,509 |
Cash | £2,476 |
Current Liabilities | £241,770 |
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 | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
30 November 2006 | Delivered on: 12 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 the crescent slough. 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 |
---|---|
7 September 2006 | Delivered on: 26 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 the crescent slough berkshire. 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 |
27 April 2005 | Delivered on: 11 May 2005 Persons entitled: The Royal Bank of Scotland 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 |
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Change of details for Dr Malur Lakshmana Reddy Hemantha Kumar as a person with significant control on 9 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 (2 pages) |
21 May 2018 | Secretary's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 (1 page) |
21 May 2018 | Director's details changed for Dr Malur Lakshmana Reddy Hemantha Kumar on 9 May 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for Dr Malur Laksamanareddy Hemantha Kumar on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Dr Malur Laksamanareddy Hemantha Kumar on 31 January 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 February 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
28 February 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Return made up to 19/03/07; full list of members (2 pages) |
8 January 2008 | Return made up to 19/03/07; full list of members (2 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) certified accountants 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) certified accountants 37 warren street london W1T 6AD (1 page) |
5 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 200 west end lane london NW6 1SG (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 200 west end lane london NW6 1SG (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Incorporation (16 pages) |