London
E10 7FB
Director Name | Mr Ahmet Cemal Uguz |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Unit 30 Forest Business Park Argall Avenue London E10 7FB |
Director Name | Mr Prakash Vasudev Acharya |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Manor Park Drive North Harrow Middx HA2 6HS |
Secretary Name | Mrs Sumita Prakash Acharya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Manor Park Drive North Harrow Middlesex HA2 6HS |
Director Name | Mrs Sumita Prakash Acharya |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 March 2017) |
Role | Adminstration |
Country of Residence | England |
Correspondence Address | Unit 30 Forest Business Park Argall Avenue London E10 7FB |
Director Name | Dr Parisha Prakash Acharya |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2018) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Unit 30 Forest Business Park, Argall Avenue London E10 7FB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 30 Forest Business Park Argall Avenue London E10 7FB |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
50 at £1 | Mr Prakash Vasudev Acharya 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sumita Acharya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,127 |
Cash | £1,439 |
Current Liabilities | £485,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
15 February 2008 | Delivered on: 19 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 30 forest business park argall avenue london t/no egl 239817. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
27 December 2007 | Delivered on: 8 January 2008 Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 December 2023 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
29 December 2023 | Cessation of Sumita Prakash Acharya as a person with significant control on 29 December 2023 (1 page) |
29 December 2023 | Termination of appointment of Sumita Prakash Acharya as a secretary on 29 December 2023 (1 page) |
29 December 2023 | Notification of Ahmet Cemal Uguz as a person with significant control on 29 December 2023 (2 pages) |
29 December 2023 | Appointment of Mr Ahmet Cemal Uguz as a director on 29 December 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
1 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 29 June 2022 with updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 29 June 2021 with updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 29 June 2020 with updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mr Prakash Vasudev Acharya as a director on 31 December 2018 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 July 2018 | Termination of appointment of Parisha Prakash Acharya as a director on 4 July 2018 (1 page) |
17 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 March 2017 | Appointment of Dr Parisha Prakash Acharya as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Dr Parisha Prakash Acharya as a director on 20 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Sumita Prakash Acharya as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Sumita Prakash Acharya as a director on 20 March 2017 (1 page) |
12 February 2017 | Appointment of Mrs Sumita Prakash Acharya as a director on 10 February 2017 (2 pages) |
12 February 2017 | Appointment of Mrs Sumita Prakash Acharya as a director on 10 February 2017 (2 pages) |
12 February 2017 | Termination of appointment of Prakash Vasudev Acharya as a director on 10 February 2017 (1 page) |
12 February 2017 | Termination of appointment of Prakash Vasudev Acharya as a director on 10 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
7 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 21 July 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 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
26 July 2009 | Secretary's change of particulars / sumita arcarya / 26/07/2009 (1 page) |
26 July 2009 | Secretary's change of particulars / sumita arcarya / 26/07/2009 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from russell house, 140 high street edgware middlesex HA8 7LW (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from russell house, 140 high street edgware middlesex HA8 7LW (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 February 2009 | Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 February 2009 | Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 February 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
12 February 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
23 September 2008 | Director's change of particulars / prakash acharya / 02/07/2008 (1 page) |
23 September 2008 | Return made up to 03/07/08; full list of members (5 pages) |
23 September 2008 | Director's change of particulars / prakash acharya / 02/07/2008 (1 page) |
23 September 2008 | Return made up to 03/07/08; full list of members (5 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Incorporation (16 pages) |