Earley
Reading
RG6 1FN
Secretary Name | Saswati Chakraborty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat No 27 , Malcolm Place Caversham Road Reading RG1 7AX |
Secretary Name | Debashis Bandyopadhya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 34 Avenue Heights Basingstoke Road Reading Berkshire RG2 0EP |
Director Name | Mr Debashis Bandyopadhya |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2013(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avenue Heights Basingstoke Road Reading Berkshire RG2 0EP |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Subarna Bandyopadhya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,155 |
Cash | £64,405 |
Current Liabilities | £22,414 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 7 October 2020 (1 page) |
7 October 2020 | Change of details for Mrs Subarna Bandyopadhya as a person with significant control on 7 October 2020 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 January 2019 | Registered office address changed from 10th Floor One Canada Square Canary Wharf E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 8 January 2019 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Notification of Subarna Bandyopadhya as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Notification of Subarna Bandyopadhya as a person with significant control on 22 August 2017 (2 pages) |
13 July 2017 | Director's details changed for Mrs Subarna Bandyopadhya on 13 July 2017 (2 pages) |
13 July 2017 | Change of details for Mrs Subarna Bandyopadhya as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Change of details for Mrs Subarna Bandyopadhya as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mrs Subarna Bandyopadhya on 13 July 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages) |
28 July 2014 | Registered office address changed from 5 George Palmer Close Northumberland Avenue Reading RG2 7QW England to 10Th Floor One Canada Square Canary Wharf E14 5AA on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 5 George Palmer Close Northumberland Avenue Reading RG2 7QW England to 10Th Floor One Canada Square Canary Wharf E14 5AA on 28 July 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 February 2014 | Registered office address changed from 34 Avenue Heights Basingstoke Road Reading Berkshire RG2 0EP on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 30 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 34 Avenue Heights Basingstoke Road Reading Berkshire RG2 0EP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 34 Avenue Heights Basingstoke Road Reading Berkshire RG2 0EP on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mrs Subarna Bandyopadhya on 30 January 2014 (2 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 July 2013 | Termination of appointment of Debashis Bandyopadhya as a director (1 page) |
5 July 2013 | Termination of appointment of Debashis Bandyopadhya as a director (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 May 2013 | Appointment of Mr Debashis Bandyopadhya as a director (2 pages) |
16 May 2013 | Appointment of Mr Debashis Bandyopadhya as a director (2 pages) |
17 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Termination of appointment of Debashis Bandyopadhya as a secretary (1 page) |
12 September 2011 | Termination of appointment of Debashis Bandyopadhya as a secretary (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Subarna Bandyopadhya on 2 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Subarna Bandyopadhya on 2 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Subarna Bandyopadhya on 2 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 34 , avenue heights, basingstoke road reading berkshire RG2 0EP (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (2 pages) |
22 November 2007 | Secretary's particulars changed (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 34 , avenue heights, basingstoke road reading berkshire RG2 0EP (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: flat no 27 , malcolm place, caversham road reading RG1 7AX (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: flat no 27 , malcolm place, caversham road reading RG1 7AX (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Incorporation (13 pages) |
2 August 2007 | Incorporation (13 pages) |