Carshalton Beeches
Surrey
SM5 4HP
Director Name | Mr Nailesh Gordhandas Ruparelia |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Southway Carshalton Beeches Surrey SM5 4HP |
Secretary Name | Mrs Mradula Ruparelia |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Southway Carshalton Beeches Surrey SM5 4HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 123 Green Lane Morden Surrey SM4 6SE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mradula Ruparelia 50.00% Ordinary |
---|---|
50 at £1 | Nailesh Ruparelia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,015 |
Cash | £185 |
Current Liabilities | £22,481 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
3 April 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 March 2023 | Confirmation statement made on 23 March 2023 with updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 January 2016 | Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page) |
30 January 2016 | Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for Nailesh Ruparalia on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nailesh Ruparalia on 23 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mradula Ruparelia on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mradula Ruparelia on 23 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2006 | Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (12 pages) |
23 March 2006 | Incorporation (12 pages) |