Redbridge
Essex
IG4 5BN
Secretary Name | Deepak Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2006(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 12 Fernhall Drive Redbridge Essex IG4 5BN |
Secretary Name | Bipin Satishchandra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fernhall Drive Redbridge Essex IG4 5BN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bipin Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,184 |
Cash | £32,895 |
Current Liabilities | £44,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
21 June 2019 | Registered office address changed from Redwoods 2 the Drive Brookmans Park Hatfield Hertfordshire AL9 7BD England to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 21 June 2019 (1 page) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to Redwoods 2 the Drive Brookmans Park Hatfield Hertfordshire AL9 7BD on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to Redwoods 2 the Drive Brookmans Park Hatfield Hertfordshire AL9 7BD on 19 December 2016 (1 page) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 December 2015 | Micro company accounts made up to 30 March 2015 (2 pages) |
23 December 2015 | Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 December 2015 (1 page) |
23 December 2015 | Micro company accounts made up to 30 March 2015 (2 pages) |
23 December 2015 | Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 December 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2015 | Registered office address changed from 4Th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 4Th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 10 March 2015 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
5 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Registered office address changed from 12 Fernhall Drive Redbridge Essex IG4 5BN on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 12 Fernhall Drive Redbridge Essex IG4 5BN on 28 May 2010 (1 page) |
28 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Bipin Patel on 1 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Bipin Patel on 1 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Bipin Patel on 1 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
4 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
25 May 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
10 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: brook point 1412 high road london N20 9BH (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: brook point 1412 high road london N20 9BH (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 February 2006 | Director resigned (1 page) |
24 February 2006 | Incorporation (16 pages) |
24 February 2006 | Incorporation (16 pages) |