Everglade Strand
London
Greater London
NW9 5QR
Secretary Name | Permila Negi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Madison Height 17-27 High Street Hounslow Middlesex TW3 1TA |
Secretary Name | Mr Krishnapal Negi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2008(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 November 2013) |
Role | Company Director |
Correspondence Address | 42 Madisonheights 17-27 High Street Hounslow Middlesex TW3 1TA |
Website | www.swagatindiancuisine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6051605 |
Telephone region | Unknown |
Registered Address | 86 Hill Rise Richmond Surrey TW10 6UB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£39,855 |
Cash | £15,121 |
Current Liabilities | £68,097 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
25 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 May 2022 | Amended total exemption full accounts made up to 31 March 2021 (3 pages) |
27 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
28 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Krishnapal Negi as a secretary (1 page) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Krishnapal Negi as a secretary (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
27 May 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
18 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 April 2008 | Secretary appointed mr krishnapal negi (1 page) |
7 April 2008 | Appointment terminated secretary permila negi (1 page) |
7 April 2008 | Secretary appointed mr krishnapal negi (1 page) |
7 April 2008 | Appointment terminated secretary permila negi (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
5 March 2007 | Incorporation (17 pages) |
5 March 2007 | Incorporation (17 pages) |