Egham
Surrey
TW20 8DD
Director Name | Veena Sharma |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hythe Field Avenue Egham Surrey TW20 8DD |
Secretary Name | Mr Pankaj Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2006(1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 7 Hythe Field Avenue Egham Surrey TW20 8DD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(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 | 14 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 01947 880213 |
---|---|
Telephone region | Whitby |
Registered Address | Thorpe Stores Green Road Thorpe Egham TW20 8QS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
1 at £1 | Pankaj Sharma 50.00% Ordinary |
---|---|
1 at £1 | Veena Sharma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,114 |
Cash | £10,468 |
Current Liabilities | £11,486 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
27 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
14 June 2023 | Notification of Veena Sharma as a person with significant control on 14 July 2017 (2 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to Thorpe Stores Green Road Thorpe Egham TW20 8QS on 26 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Pankaj Sharma as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Pankaj Sharma as a person with significant control on 14 June 2017 (2 pages) |
30 June 2017 | Notification of Pankaj Sharma as a person with significant control on 14 June 2017 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Registered office address changed from Marshall House 124 Middleton Road Suite 12-13 Morden Surrey SM4 6RW United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Marshall House 124 Middleton Road Suite 12-13 Morden Surrey SM4 6RW United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Registered office address changed from Doshi & C O 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Doshi & C O 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 18 June 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Director's details changed for Veena Sharma on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Pankaj Sharma on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Pankaj Sharma on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Pankaj Sharma on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Veena Sharma on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Veena Sharma on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
4 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
4 October 2006 | Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (12 pages) |
14 June 2006 | Incorporation (12 pages) |