Leytonstone
London
E11 1DE
Secretary Name | Jaishree Agarwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bulwer Road Leytonstone London E11 1DE |
Director Name | Mr Virendra Rai Agarwala |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 December 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 127 Chandos Road London E15 1TU |
Website | heritageins.co.uk |
---|---|
Telephone | 020 85192044 |
Telephone region | London |
Registered Address | 194 Cannhall Road Leytonstone London E11 1DE |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
1 at £1 | Mr Pankaj Agarwala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,761 |
Cash | £13,217 |
Current Liabilities | £33,557 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 January 2021 | Cessation of Virendra Rai Agarwala as a person with significant control on 26 December 2020 (1 page) |
---|---|
19 January 2021 | Notification of Pankaj Agarwala as a person with significant control on 26 December 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
19 January 2021 | Termination of appointment of Virendra Rai Agarwala as a director on 26 December 2020 (1 page) |
7 October 2020 | Notification of Virendra Rai Agarwala as a person with significant control on 17 September 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
17 September 2020 | Cessation of Pankaj Agarwala as a person with significant control on 17 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Virendra Rai Agarwala as a director on 17 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Pankaj Agarwala as a director on 17 September 2020 (1 page) |
17 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 March 2019 | Termination of appointment of Jaishree Agarwala as a secretary on 22 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / pankaj agarwala / 10/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / pankaj agarwala / 10/03/2008 (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Incorporation (14 pages) |
7 March 2007 | Incorporation (14 pages) |