Morden
Surrey
SM4 6SE
Director Name | Nitin Pandit |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 129-131 Green Lane Morden Surrey SM4 6SE |
Secretary Name | Nitin Pandit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 129-131 Green Lane Morden Surrey SM4 6SE |
Director Name | Mr Krishan Pandit |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(6 years after company formation) |
Appointment Duration | 8 years (closed 01 February 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 129 - 131 Green Lane Morden Surrey SM4 6SE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 123 Green Lane Morden Surrey SM4 6SE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hansa Pandit 50.00% Ordinary |
---|---|
1 at £1 | Nitin Pandit 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,161 |
Cash | £8,568 |
Current Liabilities | £130,590 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 October 2012 | Delivered on: 1 November 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
---|
25 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
27 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 June 2016 | Satisfaction of charge 1 in full (2 pages) |
30 June 2016 | Satisfaction of charge 1 in full (2 pages) |
19 May 2016 | Registered office address changed from Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS England to 123 Green Lane Morden Surrey SM4 6SE on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS England to 123 Green Lane Morden Surrey SM4 6SE on 19 May 2016 (1 page) |
15 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page) |
5 February 2016 | Register inspection address has been changed to 129-131 Green Lane Morden Surrey SM4 6SE (1 page) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Register inspection address has been changed to 129-131 Green Lane Morden Surrey SM4 6SE (1 page) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Appointment of Mr Krishan Pandit as a director (2 pages) |
4 February 2014 | Appointment of Mr Krishan Pandit as a director (2 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 February 2010 | Director's details changed for Hansa Pandit on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Nitin Pandit on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Hansa Pandit on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Nitin Pandit on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 29 January 2008
|
19 November 2009 | Statement of capital following an allotment of shares on 29 January 2008
|
9 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from finance house 15 wilberforce road london NW9 6BA (1 page) |
9 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from finance house 15 wilberforce road london NW9 6BA (1 page) |
26 February 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
26 February 2009 | Appointment terminated director brighton director LIMITED (1 page) |
26 February 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
26 February 2009 | Appointment terminated director brighton director LIMITED (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from finance house 15 wilberforce road london NW9 6BB (1 page) |
29 May 2008 | Director and secretary appointed nitin pandit (1 page) |
29 May 2008 | Director appointed hansa pandit (1 page) |
29 May 2008 | Director appointed hansa pandit (1 page) |
29 May 2008 | Director and secretary appointed nitin pandit (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from finance house 15 wilberforce road london NW9 6BB (1 page) |
29 January 2008 | Incorporation (10 pages) |
29 January 2008 | Incorporation (10 pages) |