Romford
RM3 9AW
Director Name | Mrs Kauser Sulemanji Essaji |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Crown Hill Seaford East Sussex BN25 2XJ |
Secretary Name | Mr Arif Abbas Essaji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Crown Hill Seaford East Sussex BN25 2XJ |
Director Name | Mr Ravi Ashwin Patel |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 560 Westhorne Avenue London SE9 6DR |
Secretary Name | Mr Ravi Patel |
---|---|
Status | Resigned |
Appointed | 02 December 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | 560 Westhorne Avenue London SE9 6DR |
Registered Address | 108 North Hill Drive Romford RM3 9AW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Gooshays |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
497 at £1 | Kauser Sulemanji Essaji 99.40% Ordinary A |
---|---|
1 at £1 | Arif Abbas Essaji 0.20% Ordinary B |
1 at £1 | Fariha Essaji 0.20% Ordinary D |
1 at £1 | Nabiha Essaji 0.20% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£79,150 |
Cash | £2,248 |
Current Liabilities | £113,798 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
3 July 2020 | Delivered on: 6 July 2020 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|---|
2 December 2016 | Delivered on: 6 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the leasehold property known as 77/78 islingword road, brighton, east sussex, BN21 4RU as more particularly described in a lease dated on or around the date of this charge between (1) kausser essaji and (2) the mortgagor. Outstanding |
2 December 2016 | Delivered on: 6 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
16 September 2015 | Delivered on: 26 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 July 2020 | Memorandum and Articles of Association (9 pages) |
---|---|
23 July 2020 | Resolutions
|
8 July 2020 | Satisfaction of charge 060829380002 in full (1 page) |
8 July 2020 | Satisfaction of charge 060829380003 in full (1 page) |
6 July 2020 | Registration of charge 060829380004, created on 3 July 2020 (49 pages) |
3 July 2020 | Cessation of Rp Healthcare Ltd as a person with significant control on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Ravi Ashwin Patel as a director on 3 July 2020 (1 page) |
3 July 2020 | Appointment of Mr Valentine Chidi Ebuzoeme as a director on 3 July 2020 (2 pages) |
3 July 2020 | Registered office address changed from 560 Westhorne Avenue Eltham London SE9 6DR England to 108 North Hill Drive Romford RM3 9AW on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Ravi Patel as a secretary on 3 July 2020 (1 page) |
3 July 2020 | Notification of Junerace Limited as a person with significant control on 3 July 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 February 2020 | Change of details for Rp Healthcare Ltd as a person with significant control on 10 February 2020 (2 pages) |
7 February 2020 | Change of details for Rp Healthcare Ltd as a person with significant control on 5 February 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 July 2019 | Registered office address changed from 37 Warren Street London W1T 6AD to 560 Westhorne Avenue Eltham London SE9 6DR on 26 July 2019 (1 page) |
6 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 July 2018 | Director's details changed for Mr Ravi Patel on 13 July 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
5 February 2018 | Change of details for Rp Healthcare Ltd as a person with significant control on 2 December 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
27 February 2017 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ England to 37 Warren Street London W1T 6AD on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ England to 37 Warren Street London W1T 6AD on 27 February 2017 (2 pages) |
8 December 2016 | Satisfaction of charge 060829380001 in full (1 page) |
8 December 2016 | Satisfaction of charge 060829380001 in full (1 page) |
6 December 2016 | Registration of charge 060829380002, created on 2 December 2016 (30 pages) |
6 December 2016 | Registration of charge 060829380002, created on 2 December 2016 (30 pages) |
6 December 2016 | Registration of charge 060829380003, created on 2 December 2016 (27 pages) |
5 December 2016 | Appointment of Mr Ravi Patel as a secretary (2 pages) |
5 December 2016 | Termination of appointment of Arif Abbas Essaji as a secretary on 2 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Ravi Patel as a secretary on 2 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Ravi Patel as a secretary (2 pages) |
5 December 2016 | Appointment of Mr Ravi Patel as a director on 2 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Kauser Essaji as a director on 2 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Kauser Essaji as a director on 2 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Arif Abbas Essaji as a secretary on 2 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Ravi Patel as a director on 2 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Ravi Patel as a secretary on 2 December 2016 (2 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 September 2015 | Registration of charge 060829380001, created on 16 September 2015 (45 pages) |
26 September 2015 | Registration of charge 060829380001, created on 16 September 2015 (45 pages) |
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
22 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
26 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/07/2007 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/07/2007 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
26 March 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
26 March 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
5 February 2007 | Incorporation (20 pages) |
5 February 2007 | Incorporation (20 pages) |