Woodford Green
Essex
IG8 8GW
Director Name | Miss Babita Madahar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 8 The Boulevard Woodford Green Essex IG8 8GW |
Director Name | Miss Bandna Madahar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Sales And Human Resources |
Country of Residence | England |
Correspondence Address | 8 The Boulevard Woodford Green Essex IG8 8GW |
Secretary Name | Mrs Jaswant Kaur Madahar |
---|---|
Status | Current |
Appointed | 31 December 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 8 The Boulevard Woodford Green Essex IG8 8GW |
Director Name | Mrs Jaswant Kaur Madahar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 April 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Sales Assistant And Secretary |
Country of Residence | England |
Correspondence Address | 8 The Boulevard Woodford Green Essex IG8 8GW |
Director Name | Mr Pyare Lal Madahar |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mildenhall Road London E5 0RT |
Director Name | Mrs Bakhshish Kaur Madahar |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2004(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2010) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mildenhall Road London E5 0RT |
Secretary Name | Mrs Bakhshish Kaur Madahar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2004(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2010) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mildenhall Road London E5 0RT |
Director Name | Mr Adarash Kumar Madahar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mildenhall Road London E5 0RT |
Secretary Name | Miss Bandna Madahar |
---|---|
Status | Resigned |
Appointed | 01 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 21 Mildenhall Road London E5 0RT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 8 The Boulevard Woodford Green Essex IG8 8GW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Chaman Madahar 60.00% Ordinary |
---|---|
20 at £1 | Bakhshish Madahar 20.00% Ordinary |
20 at £1 | Pyare Madahar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,996 |
Cash | £519 |
Current Liabilities | £30,274 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
25 July 2005 | Delivered on: 4 August 2005 Persons entitled: Bank of India Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no. FD600299 with the bank together with any sub accounts or any other account or currencies including interest accrued or accruing from time to time. Outstanding |
---|
16 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
22 May 2021 | Confirmation statement made on 21 May 2021 with updates (3 pages) |
26 April 2021 | Appointment of Mrs Jaswant Kaur Madahar as a director on 6 April 2020 (2 pages) |
14 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
14 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
15 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mr Chaman Lal Madahar on 6 April 2016 (2 pages) |
12 September 2018 | Director's details changed for Miss Bandna Madahar on 6 April 2017 (2 pages) |
12 September 2018 | Director's details changed for Miss Babita Madahar on 6 April 2016 (2 pages) |
12 September 2018 | Secretary's details changed for Mrs Jaswant Kaur on 27 July 2017 (1 page) |
12 September 2018 | Registered office address changed from 21 Mildenhall Road London E5 0RT to 8 the Boulevard Woodford Green Essex IG8 8GW on 12 September 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 January 2017 | Appointment of Mrs Jaswant Kaur as a secretary on 31 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Bandna Madahar as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Bandna Madahar as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mrs Jaswant Kaur as a secretary on 31 December 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
22 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Miss Bandna Madahar on 1 January 2011 (2 pages) |
13 October 2014 | Director's details changed for Miss Bandna Madahar on 1 January 2011 (2 pages) |
13 October 2014 | Director's details changed for Mr Chaman Lal Madahar on 1 January 2010 (2 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Chaman Lal Madahar on 1 January 2010 (2 pages) |
13 October 2014 | Director's details changed for Miss Bandna Madahar on 1 January 2011 (2 pages) |
13 October 2014 | Director's details changed for Mr Chaman Lal Madahar on 1 January 2010 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
21 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2010 | Appointment of Miss Babita Madahar as a director (2 pages) |
16 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
16 October 2010 | Appointment of Miss Bandna Madahar as a director (2 pages) |
16 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
16 October 2010 | Appointment of Miss Bandna Madahar as a director (2 pages) |
16 October 2010 | Appointment of Miss Babita Madahar as a director (2 pages) |
16 October 2010 | Appointment of Miss Bandna Madahar as a secretary (1 page) |
16 October 2010 | Appointment of Miss Bandna Madahar as a secretary (1 page) |
19 March 2010 | Termination of appointment of Bakhshish Madahar as a director (1 page) |
19 March 2010 | Termination of appointment of Bakhshish Madahar as a director (1 page) |
15 March 2010 | Termination of appointment of Adarash Madahar as a director (1 page) |
15 March 2010 | Termination of appointment of Bakhshish Madahar as a secretary (1 page) |
15 March 2010 | Termination of appointment of Pyare Madahar as a director (1 page) |
15 March 2010 | Termination of appointment of Bakhshish Madahar as a secretary (1 page) |
15 March 2010 | Termination of appointment of Adarash Madahar as a director (1 page) |
15 March 2010 | Termination of appointment of Pyare Madahar as a director (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Director's details changed for Mr Adarash Kumar Madahar on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Adarash Kumar Madahar on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Bakhshish Kaur Madahar on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Bakhshish Kaur Madahar on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Pyare Lal Madahar on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Chaman Lal Madahar on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Chaman Lal Madahar on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Pyare Lal Madahar on 30 October 2009 (2 pages) |
26 February 2009 | Director appointed mr adarash kumar madahar (1 page) |
26 February 2009 | Director appointed mr adarash kumar madahar (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
20 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 July 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
14 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: business activity centre 12 church street stratford london E15 3HX (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: business activity centre 12 church street stratford london E15 3HX (1 page) |
28 October 2004 | Company name changed mcpb travels LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed mcpb travels LIMITED\certificate issued on 28/10/04 (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Incorporation (6 pages) |
13 October 2004 | Incorporation (6 pages) |