88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Director Name | Mrs Sanjanah Soobdhan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Helen Nicolas Accounting Solutions 1st Floor Denew 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
Director Name | Mrs Vilasha Soobdhan |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(13 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helen Nicolas Accounting Solutions 1st Floor Denew 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
Director Name | Ajay Bickram Soobdhan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Nurse |
Correspondence Address | 14 Rays Avenue Edmonton London N18 2NT |
Director Name | Sanjeev Sunil Soobdhan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Charge Nurse |
Correspondence Address | Flat 406, Tower Point 52 Sydney Road Enfield Middlesex EN2 6SZ |
Secretary Name | Sanjeev Sunil Soobdhan |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 406, Tower Point 52 Sydney Road Enfield Middlesex EN2 6SZ |
Director Name | Tahen Seechurn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 17 November 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2008) |
Role | Nurse |
Correspondence Address | 18 Ascot Gardens Enfield Middlesex EN3 5RS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Helen Nicolas Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2023) |
Correspondence Address | 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
Registered Address | Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Diane Jane Seechurn 35.00% Ordinary |
---|---|
35 at £1 | Sanjanah Soobhan 35.00% Ordinary |
30 at £1 | Koomaree Soobdhan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,043,953 |
Cash | £8,246 |
Current Liabilities | £640,973 |
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 | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
2 July 2021 | Delivered on: 19 July 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 53 morley avenue, london, N18 2QU. Outstanding |
---|---|
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 91-93 cat hill barnet title no AGL73469. Outstanding |
24 July 2014 | Delivered on: 13 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 92 chester road edmonton london title number NGL30786. Outstanding |
28 August 2009 | Delivered on: 1 September 2009 Persons entitled: 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: St margarets lodge 15 linley road tottenham london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 March 2009 | Delivered on: 10 March 2009 Persons entitled: 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: 104-106 james lane leyton london t/no's EGL74498 and EGL5660 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2008 | Delivered on: 23 December 2008 Persons entitled: 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: 14 shelbourne road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2008 | Delivered on: 17 December 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
---|---|
2 November 2020 | Change of details for Mrs Diane Jane Seechurn as a person with significant control on 26 October 2019 (2 pages) |
1 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 January 2020 | Appointment of Mrs Vilasha Soobdhan as a director on 1 April 2019 (2 pages) |
5 November 2019 | Change of details for Mrs Diane Jane Seechurn as a person with significant control on 26 October 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
25 October 2019 | Change of details for Mrs Sanjanah Soobdhan as a person with significant control on 26 October 2018 (2 pages) |
25 October 2019 | Change of details for Mrs Diane Jane Seechurn as a person with significant control on 26 October 2018 (2 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
30 October 2018 | Change of details for Mrs Sanjanah Soobdhan as a person with significant control on 24 October 2018 (2 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
18 July 2018 | Change of details for Mrs Sanjanah Soobdhan as a person with significant control on 18 July 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Helen Nicolas Accounting on 1 November 2017 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Registered office address changed from C/O Helen Nicolas Accounting Solutions Woodgate House 2-8 Games Road Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from C/O Helen Nicolas Accounting Solutions Woodgate House 2-8 Games Road Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page) |
19 December 2016 | Secretary's details changed (1 page) |
19 December 2016 | Secretary's details changed (1 page) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
28 October 2016 | Registration of charge 056021530006, created on 26 October 2016 (9 pages) |
28 October 2016 | Registration of charge 056021530006, created on 26 October 2016 (9 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
13 August 2014 | Registration of charge 056021530005, created on 24 July 2014 (8 pages) |
13 August 2014 | Registration of charge 056021530005, created on 24 July 2014 (8 pages) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Appointment of Helen Nicolas Accounting as a secretary (2 pages) |
9 March 2012 | Appointment of Helen Nicolas Accounting as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Sanjeev Soobdhan as a secretary (1 page) |
8 March 2012 | Termination of appointment of Sanjeev Soobdhan as a secretary (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Registered office address changed from 23 Galliard Road Edmonton London N9 7NY United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 23 Galliard Road Edmonton London N9 7NY United Kingdom on 23 September 2011 (1 page) |
15 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
15 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 November 2009 | Director's details changed for Mrs Diane Jane Seechurn on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Sanjanah Soobdhan on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mrs Sanjanah Soobdhan on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Diane Jane Seechurn on 19 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from 14 Rays Avenue Edmonton London N18 2NT on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 14 Rays Avenue Edmonton London N18 2NT on 12 November 2009 (1 page) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
24 November 2008 | Location of register of members (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 August 2008 | Appointment terminated director tahen seechurn (1 page) |
22 August 2008 | Appointment terminated director ajay soobdhan (1 page) |
22 August 2008 | Appointment terminated director sanjeev soobdhan (1 page) |
22 August 2008 | Director appointed mrs sanjanah soobdhan (1 page) |
22 August 2008 | Appointment terminated director ajay soobdhan (1 page) |
22 August 2008 | Director appointed mrs sanjanah soobdhan (1 page) |
22 August 2008 | Director appointed mrs diane jane seechurn (1 page) |
22 August 2008 | Director appointed mrs diane jane seechurn (1 page) |
22 August 2008 | Appointment terminated director sanjeev soobdhan (1 page) |
22 August 2008 | Appointment terminated director tahen seechurn (1 page) |
27 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Ad 01/10/06--------- £ si 3@1=3 (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Ad 01/10/06--------- £ si 3@1=3 (2 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Ad 25/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Ad 25/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
25 October 2005 | Incorporation (12 pages) |
25 October 2005 | Incorporation (12 pages) |