Woodford Green
Essex
IG8 0DP
Secretary Name | Dr Sandhya Garg |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 85 Glengall Road Woodford Green Essex IG8 0DP |
Secretary Name | Ray Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Connaught Road Barnet Herts EN5 2PY |
Registered Address | 85 Glengall Road Woodford Green Essex IG8 0DP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,816 |
Cash | £93,969 |
Current Liabilities | £26,769 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 August 2013 | Director's details changed for Dr Jitendra Garg on 1 June 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Dr Sandhya Garg on 1 July 2013 (2 pages) |
27 August 2013 | Register inspection address has been changed (1 page) |
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Dr Sandhya Garg on 1 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Dr Jitendra Garg on 1 June 2013 (2 pages) |
27 August 2013 | Director's details changed for Dr Jitendra Garg on 1 June 2013 (2 pages) |
27 August 2013 | Register inspection address has been changed (1 page) |
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Dr Sandhya Garg on 1 July 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 January 2013 | Registered office address changed from 13 Raymond Road Ilford Essex IG2 7EA on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 13 Raymond Road Ilford Essex IG2 7EA on 11 January 2013 (1 page) |
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Dr Jitendra Garg on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Dr Jitendra Garg on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Jitendra Garg on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 July 2008 | Director's change of particulars / jitendra garg / 09/07/2008 (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / jitendra garg / 09/07/2008 (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 July 2007 | Ad 16/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Ad 16/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: york house, 14 salisbury square old hatfield herts AL9 5AD (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: york house, 14 salisbury square old hatfield herts AL9 5AD (1 page) |
7 June 2007 | Incorporation (17 pages) |
7 June 2007 | Incorporation (17 pages) |