Harrow
HA1 1BA
Director Name | Mr Shanmugaraj Varadaraj Narayanasamy Chenni |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow HA1 1BA |
Secretary Name | Nipa Gandhi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2016) |
Role | Service |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Secretary Name | Mr Sumit Agarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hawkins Close Harrow Middlesex HA1 4DJ |
Director Name | Mr Lalit Sethy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(11 years after company formation) |
Appointment Duration | 5 months (resigned 06 November 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Hanu Reddy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 15 December 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Siddartha Madhavaram |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 08 June 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mrs Sajni Margaret Nedumaran |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 June 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Guruprasad Basappa Chandrappa |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Sajid Kalim Siddiqui |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 May 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Sajid Kalim Siddiqui |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 June 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mrs Sunaina Singh Rajputra |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 June 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Purna Shekhar Reddy Katari |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 June 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Sharan Basav Pail |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(12 years after company formation) |
Appointment Duration | 3 days (resigned 26 May 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Ashish Devshi Kerai |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(12 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 October 2016) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Suresh Gangaiah |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Arunkumar Narayanaswamy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 November 2016) |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Nagaraju Joshi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 November 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Shanmugaraj Varadaraj Narayanasamy Chenni |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 November 2016) |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Arunkumar Narayanaswamy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 November 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 22 December 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Binu Kuttappan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Miss Sajini Margaret Nedumaran |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 2016(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Makarand Potdar |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Sreedhara Reddy Kotha |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 February 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mrs Annie Meesala |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Rajesh Kumar |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Prashanth Samineni |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winsor & Newton Building Whitefriars Avenue Suite No 25 Harrow HA3 5RN |
Director Name | Mr Ajai Sirohi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 15 College Road Harrow HA1 1BA |
Director Name | Mr Arunkumar Narayanaswamy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 21 February 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winsor & Newton Building Whitefriars Avenue Suite No 25 Harrow HA3 5RN |
Director Name | Mr Renney Joy |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 15 College Road Harrow HA1 1BA |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Website | datamaticsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 35002929 |
Telephone region | London |
Registered Address | Amba House 15 College Road Harrow HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Devang Gandhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650,623 |
Cash | £548,278 |
Current Liabilities | £158,484 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
18 May 2020 | Delivered on: 18 May 2020 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
15 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 March 2011 | Delivered on: 24 March 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 August 2023 | Termination of appointment of Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 22 August 2023 (1 page) |
---|---|
6 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
30 June 2021 | Termination of appointment of Ajai Sirohi as a director on 30 June 2021 (1 page) |
2 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Renney Joy as a director on 12 May 2021 (1 page) |
13 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 May 2020 | Registration of charge 051344740003, created on 18 May 2020 (27 pages) |
29 April 2020 | Registered office address changed from Winsor & Newton Building Whitefriars Avenue Suite No 25 Harrow HA3 5RN England to Amba House 15 College Road Harrow HA1 1BA on 29 April 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
21 February 2020 | Termination of appointment of Arunkumar Narayanaswamy as a director on 21 February 2020 (1 page) |
7 January 2020 | Appointment of Mr. Renney Joy as a director on 6 January 2020 (2 pages) |
19 November 2019 | Appointment of Arunkumar Narayanaswamy as a director on 19 November 2019 (2 pages) |
7 October 2019 | Termination of appointment of Udayakumar Subramaniam as a director on 7 October 2019 (1 page) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mr Ajai Sirohi as a director on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mr. Devang Gandhi as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Devang Gandhi on 21 May 2019 (2 pages) |
10 May 2019 | Satisfaction of charge 051344740002 in full (1 page) |
10 May 2019 | Satisfaction of charge 1 in full (1 page) |
26 April 2019 | Termination of appointment of Prashanth Samineni as a director on 26 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Renney Joy as a director on 26 April 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
17 October 2018 | Appointment of Mr Prashanth Samineni as a director on 17 October 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Arunkumar Narayanaswamy as a director on 21 May 2018 (1 page) |
12 March 2018 | Registered office address changed from Amba House 15 College Road Harrow Middlesex HA1 1BA England to Winsor & Newton Building Whitefriars Avenue Suite No 25 Harrow HA3 5RN on 12 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Renuka Reddy Yerrapareddy as a director on 7 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Rajesh Kumar as a director on 5 March 2018 (1 page) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 February 2018 | Termination of appointment of Sreedhara Reddy Kotha as a director on 5 February 2018 (1 page) |
9 August 2017 | Appointment of Mr Renney Joy as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Renney Joy as a director on 9 August 2017 (2 pages) |
23 June 2017 | Appointment of Mr Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 22 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 April 2017 | Appointment of Mr Rajesh Kumar as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Rajesh Kumar as a director on 18 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Makarand Potdar as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Binu Kuttappan as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Mohammed Mahbub Rahman Talukdar as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Annie Meesala as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Annie Meesala as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Sajini Margaret Nedumaran as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Binu Kuttappan as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Makarand Potdar as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Sajini Margaret Nedumaran as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Mohammed Mahbub Rahman Talukdar as a director on 1 April 2017 (1 page) |
31 March 2017 | Appointment of Mr Udayakumar Subramaniam as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Udayakumar Subramaniam as a director on 30 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 February 2017 | Appointment of Mr Sreedhara Reddy Kotha as a director on 14 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Sreedhara Reddy Kotha as a director on 14 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Mohammed Mahbub Rahman Talukdar as a director on 6 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Mohammed Mahbub Rahman Talukdar as a director on 6 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Annie Meesala as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Annie Meesala as a director on 15 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Arunkumar Narayanaswamy as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Arunkumar Narayanaswamy as a director on 3 February 2017 (2 pages) |
27 January 2017 | Appointment of Ms Renuka Reddy Yerrapareddy as a director on 14 January 2017 (2 pages) |
27 January 2017 | Appointment of Ms Renuka Reddy Yerrapareddy as a director on 14 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Makarand Potdar as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Makarand Potdar as a director on 9 January 2017 (2 pages) |
4 January 2017 | Appointment of Miss Sajini Margaret Nedumaran as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Miss Sajini Margaret Nedumaran as a director on 22 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Renuka Reddy Yerrapareddy as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Renuka Reddy Yerrapareddy as a director on 30 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ramakrishna Reddy Tippireddy as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ganesh Venugopal as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Arunkumar Narayanaswamy as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ramakrishna Reddy Tippireddy as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ganesh Venugopal as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Arunkumar Narayanaswamy as a director on 22 December 2016 (1 page) |
15 December 2016 | Appointment of Mrs Renuka Reddy Yerrapareddy as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Renuka Reddy Yerrapareddy as a director on 15 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Binu Kuttappan as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Binu Kuttappan as a director on 8 December 2016 (2 pages) |
25 November 2016 | Appointment of Mr Ramakrishna Reddy Tippireddy as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Ramakrishna Reddy Tippireddy as a director on 24 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Arunkumar Narayanaswamy as a director on 16 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Arunkumar Narayanaswamy as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ganesh Venugopal as a director on 3 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 3 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Arunkumar Narayanaswamy as a director on 3 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Nagaraju Joshi as a director on 3 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Ganesh Venugopal as a director on 3 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Arunkumar Narayanaswamy as a director on 3 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 3 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Nagaraju Joshi as a director on 3 November 2016 (1 page) |
27 October 2016 | Appointment of Mr Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 26 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Ashish Devshi Kerai as a director on 10 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Rajasekhar Reddy Yerrapareddy as a director on 10 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ashish Devshi Kerai as a director on 10 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Rajasekhar Reddy Yerrapareddy as a director on 10 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Guruprasad Basappa Chandrappa as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Guruprasad Basappa Chandrappa as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Guruprasad Basappa Chandrappa as a director on 12 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Guruprasad Basappa Chandrappa as a director on 1 October 2016 (2 pages) |
28 September 2016 | Appointment of Mr Nagaraju Joshi as a director on 27 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Nagaraju Joshi as a director on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US United Kingdom to Amba House 15 College Road Harrow Middlesex HA1 1BA on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US United Kingdom to Amba House 15 College Road Harrow Middlesex HA1 1BA on 27 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Arunkumar Narayanaswamy as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Arunkumar Narayanaswamy as a director on 23 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA to 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Devang Gandhi on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Devang Gandhi on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA to 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US on 21 September 2016 (1 page) |
12 August 2016 | Termination of appointment of Debasish Tripathy as a director on 1 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Suresh Gangaiah as a director on 1 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Suresh Gangaiah as a director on 1 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Debasish Tripathy as a director on 1 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Suresh Gangaiah as a director on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Suresh Gangaiah as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Rajasekhar Reddy Yerrapareddy as a director on 4 April 2016 (2 pages) |
11 July 2016 | Appointment of Mr Rajasekhar Reddy Yerrapareddy as a director on 4 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr Ashish Devshi Kerai as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Ashish Devshi Kerai as a director on 14 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Sunaina Singh Rajputra as a director on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Guruprasad Basappa Chandrappa as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Sajni Margaret Nedumaran as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Purna Shekhar Reddy Katari as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Sunaina Singh Rajputra as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Siddartha Madhavaram as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Purna Shekhar Reddy Katari as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Sajid Kalim Siddiqui as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Guruprasad Basappa Chandrappa as a director on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Sajid Kalim Siddiqui as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Sajni Margaret Nedumaran as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Guruprasad Basappa Chandrappa as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Siddartha Madhavaram as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Guruprasad Basappa Chandrappa as a director on 8 June 2016 (1 page) |
27 May 2016 | Termination of appointment of Sharan Basav Pail as a director on 26 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Sharan Basav Pail as a director on 26 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Debasish Tripathy as a director on 26 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Debasish Tripathy as a director on 26 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Sharan Basav Pail as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Sharan Basav Pail as a director on 23 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Sajid Kalim Siddiqui as a director on 1 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Sajid Kalim Siddiqui as a director on 1 May 2016 (1 page) |
26 April 2016 | Appointment of Mr Sajid Kalim Siddiqui as a director on 11 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Sajid Kalim Siddiqui as a director on 11 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Sajid Kalim Siddiqui as a director on 11 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Sajid Kalim Siddiqui as a director on 11 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Guruprasad Basappa Chandrappa as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Guruprasad Basappa Chandrappa as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Purna Shekhar Reddy Katari as a director on 18 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Purna Shekhar Reddy Katari as a director on 18 April 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Sunaina Singh Rajputra as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Sunaina Singh Rajputra as a director on 11 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 March 2016 | Appointment of Mrs Sajni Nedumaran as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Sajni Nedumaran as a director on 21 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Siddartha Madhavaram as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Siddartha Madhavaram as a director on 3 March 2016 (2 pages) |
4 February 2016 | Termination of appointment of Hanu Reddy as a director on 15 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Nipa Gandhi as a secretary on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Hanu Reddy as a director on 15 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Nipa Gandhi as a secretary on 1 February 2016 (1 page) |
21 November 2015 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 November 2015 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 November 2015 | Appointment of Mr Hanu Reddy as a director on 9 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Hanu Reddy as a director on 9 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Hanu Reddy as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Lalit Sethy as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Lalit Sethy as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Lalit Sethy as a director on 6 November 2015 (1 page) |
8 June 2015 | Appointment of Mr Lalit Sethy as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Lalit Sethy as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Lalit Sethy as a director on 8 June 2015 (2 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Registration of charge 051344740002, created on 15 April 2015 (18 pages) |
17 April 2015 | Registration of charge 051344740002, created on 15 April 2015 (18 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2013 | Director's details changed for Mr Devang Gandhi on 9 July 2012 (2 pages) |
30 May 2013 | Secretary's details changed for Nipa Gandhi on 9 July 2012 (2 pages) |
30 May 2013 | Director's details changed for Mr Devang Gandhi on 9 July 2012 (2 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Mr Devang Gandhi on 9 July 2012 (2 pages) |
30 May 2013 | Registered office address changed from 5Th Floor Amba House 15 College Road Harrow Middlesex HA1 1BA United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Secretary's details changed for Nipa Gandhi on 9 July 2012 (2 pages) |
30 May 2013 | Registered office address changed from 5Th Floor Amba House 15 College Road Harrow Middlesex HA1 1BA United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Secretary's details changed for Nipa Gandhi on 9 July 2012 (2 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 July 2012 | Registered office address changed from Unit 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Unit 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Unit 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 9 July 2012 (1 page) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Registered office address changed from 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 14 May 2011 (1 page) |
14 May 2011 | Registered office address changed from Vista Center Suit No. 8 3Rd Floor, 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 14 May 2011 (1 page) |
14 May 2011 | Registered office address changed from Vista Center Suit No. 8 3Rd Floor, 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 14 May 2011 (1 page) |
14 May 2011 | Registered office address changed from 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 14 May 2011 (1 page) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 January 2011 | Registered office address changed from Unit 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Unit 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 24 January 2011 (1 page) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 October 2009 | Termination of appointment of Sumit Agarwal as a secretary (1 page) |
31 October 2009 | Termination of appointment of Sumit Agarwal as a secretary (1 page) |
27 October 2009 | Director's details changed for Devang Gandhi on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Devang Gandhi on 27 October 2009 (2 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o dns associates 14 free trade house lowther road stanmore middlesex HA7 1EP (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o dns associates 14 free trade house lowther road stanmore middlesex HA7 1EP (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from dns associates fulton house fulton road wembley middlesex HA9 0TF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from dns associates fulton house fulton road wembley middlesex HA9 0TF (1 page) |
6 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 45 wertheim way huntingdon cambridgeshire PE29 6US (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 45 wertheim way huntingdon cambridgeshire PE29 6US (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 August 2007 | Return made up to 21/05/07; full list of members
|
21 August 2007 | Return made up to 21/05/07; full list of members
|
7 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
11 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 8 coldhams crescent huntingdon cambridgeshire PE29 1UF (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 8 coldhams crescent huntingdon cambridgeshire PE29 1UF (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o ascot drummond 2-3 curistor street london EC4A 1NE (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o ascot drummond 2-3 curistor street london EC4A 1NE (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Company name changed boulangerite LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed boulangerite LIMITED\certificate issued on 07/02/05 (2 pages) |
21 May 2004 | Incorporation (25 pages) |
21 May 2004 | Incorporation (25 pages) |