Bushey
Hertfordshire
WD23 4NT
Secretary Name | Leigh Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 King George Avenue Watford Hertfordshire WD23 4NT |
Director Name | Mrs Leigh Kumar |
---|---|
Date of Birth | October 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Wolsey Mansions, Main Avenue Moor Park Middlesex HA6 2HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.billingsandedmonds.co.uk/ |
---|---|
Telephone | 01753 818290 |
Telephone region | Slough |
Registered Address | 8 Wolsey Mansions, Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Ranjan Kumar 60.00% Ordinary |
---|---|
40 at £1 | Leigh Kumar 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,900 |
Cash | £14 |
Current Liabilities | £333,780 |
Latest Accounts | 31 March 2020 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2019 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 January 2021 (overdue) |
5 August 2011 | Delivered on: 13 August 2011 Persons entitled: Thomas Harriss (The Landlord) Classification: Rent deposit deed Secured details: £3,750.00 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit and the account see image for full details. Outstanding |
---|
8 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
---|---|
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Ranjan Manfred Kumar on 21 November 2009 (2 pages) |
12 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
11 December 2007 | Ad 21/11/06--------- £ si [email protected]=100 (1 page) |
11 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
1 December 2006 | Memorandum and Articles of Association (12 pages) |
28 November 2006 | Company name changed billings edmonds (2006) LIMITED\certificate issued on 28/11/06 (2 pages) |
21 November 2006 | Incorporation (16 pages) |