Acton
London
W3 7LW
Secretary Name | Richa Murgai |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Shaa Road Acton London W3 7LW |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 23 Shaa Road London W3 7LW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mrs Richa Murgai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,407 |
Gross Profit | £37,407 |
Net Worth | £95,635 |
Cash | £27,985 |
Current Liabilities | £75,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 August 2017 | Delivered on: 15 August 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: F/H land being unit 6 26 and 28 wadsworth road perivale t/no NGL611423. Outstanding |
---|---|
11 August 2017 | Delivered on: 15 August 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: F/H land being unit 6 26 and 28 wadsworth road perivale t/no NGL611423. Outstanding |
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: State Bank of India, London Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 west side hendon london. Outstanding |
31 January 2007 | Delivered on: 7 February 2007 Persons entitled: Northern Rock 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 6, 26 and 28 wadsworth road perivale t/no NGL611423 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
25 March 2024 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
1 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
1 January 2022 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
1 January 2022 | Notification of Anjan Murgai as a person with significant control on 1 January 2021 (2 pages) |
26 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
26 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
27 November 2018 | Amended accounts for a medium company made up to 31 March 2018 (5 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
16 August 2017 | Satisfaction of charge 1 in full (6 pages) |
16 August 2017 | Satisfaction of charge 1 in full (6 pages) |
15 August 2017 | Registration of charge 053052000003, created on 11 August 2017 (20 pages) |
15 August 2017 | Registration of charge 053052000004, created on 11 August 2017 (17 pages) |
15 August 2017 | Registration of charge 053052000004, created on 11 August 2017 (17 pages) |
15 August 2017 | Registration of charge 053052000003, created on 11 August 2017 (20 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 December 2013 | Director's details changed for Anjan Murgai on 1 November 2013 (2 pages) |
12 December 2013 | Director's details changed for Anjan Murgai on 1 November 2013 (2 pages) |
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Anjan Murgai on 1 November 2013 (2 pages) |
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2012 | Annual return made up to 2 December 2011 (13 pages) |
9 January 2012 | Annual return made up to 2 December 2011 (13 pages) |
9 January 2012 | Annual return made up to 2 December 2011 (13 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 March 2011 | Registered office address changed from 77a Greenfield Road London E11EJ on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 77a Greenfield Road London E11EJ on 25 March 2011 (1 page) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 06/12/08; full list of members (15 pages) |
18 March 2009 | Return made up to 06/12/08; full list of members (15 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 06/12/07; full list of members
|
14 July 2008 | Return made up to 06/12/07; full list of members
|
23 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
24 January 2007 | Return made up to 06/12/06; full list of members; amend (6 pages) |
24 January 2007 | Return made up to 06/12/06; full list of members; amend (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 December 2006 | Return made up to 06/12/06; full list of members
|
20 December 2006 | Return made up to 06/12/06; full list of members
|
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Return made up to 06/12/05; full list of members (6 pages) |
14 March 2006 | Return made up to 06/12/05; full list of members (6 pages) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New director appointed (1 page) |
6 December 2004 | Incorporation (16 pages) |
6 December 2004 | Incorporation (16 pages) |