Hoddesdon
Hertfordshire
EX11 0FF
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | gorilla-carts.com |
---|---|
Email address | [email protected] |
Telephone | 01992 478444 |
Telephone region | Lea Valley |
Registered Address | Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Nicolas Anastasiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,568 |
Cash | £92 |
Current Liabilities | £203,998 |
Latest Accounts | 30 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
10 July 2007 | Delivered on: 18 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
4 February 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
30 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
20 December 2018 | Director's details changed for Mr Nicolas Anastasiou on 19 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
19 December 2018 | Change of details for Mr Nick Anastasiou as a person with significant control on 19 December 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 June 2017 | Director's details changed for Mr Nicolas Anastasiou on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Nicolas Anastasiou on 27 June 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 December 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 September 2014 | Registered office address changed from 221 County House Beckenham Road Beckenham Kent BR3 4UF to Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 221 County House Beckenham Road Beckenham Kent BR3 4UF to Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 221 County House Beckenham Road Beckenham Kent BR3 4UF to Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 8 September 2014 (1 page) |
27 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Nicolas Anastasiou on 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Nicolas Anastasiou on 28 February 2014 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 June 2012 | Registered office address changed from 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 221 - 241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 221 - 241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 21 June 2012 (1 page) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 August 2010 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 October 2009 | Termination of appointment of Business Information Research & Reporting Ltd as a secretary (1 page) |
12 October 2009 | Termination of appointment of Business Information Research & Reporting Ltd as a secretary (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from crown house, 64 whitchurch road cardiff south wales CF14 3LX (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from crown house, 64 whitchurch road cardiff south wales CF14 3LX (1 page) |
10 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
13 February 2008 | Location of register of members (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: c/O. Michael barrs & co. 395 hoe street walthamstow london E17 9AP (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: c/O. Michael barrs & co. 395 hoe street walthamstow london E17 9AP (1 page) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Incorporation (14 pages) |
8 February 2007 | Incorporation (14 pages) |