North Harrow
Middlesex
HA1 4HN
Director Name | Mr John Hamid |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6545 Crown Forest Drive Plano Texas 75024 |
Director Name | Mr Sachin Tummala |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3341 University Park Lane Irving Texas 75062 United States |
Secretary Name | Mr Sachin Tummala |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3341 University Park Lane Irving Texas 75062 United States |
Director Name | Mr Ravi Kumar Chennupati |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2016) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mrs Ratna Kumari Saranu |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 August 2016(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2021) |
Role | Business Woman |
Country of Residence | India |
Correspondence Address | Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
38.2k at £1 | Ravi Kumar Chennupati 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,963 |
Cash | £4,625 |
Current Liabilities | £160,544 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
6 March 2019 | Delivered on: 11 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
19 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
8 July 2021 | Cessation of Ratna Kumari Saranu as a person with significant control on 1 July 2021 (1 page) |
8 July 2021 | Notification of Rama Rao Nagandla as a person with significant control on 1 July 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
8 July 2021 | Termination of appointment of Ratna Kumari Saranu as a director on 1 July 2021 (1 page) |
8 July 2021 | Appointment of Mr Rama Rao Nagandla as a director on 1 July 2021 (2 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
16 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
11 March 2019 | Registration of charge 067022120002, created on 6 March 2019 (23 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 November 2018 | Notification of Ratna Kumari Saranu as a person with significant control on 21 August 2016 (2 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 1 November 2017 (1 page) |
30 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Appointment of Mrs Ratna Kumari Saranu as a director on 21 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Ravi Kumar Chennupati as a director on 21 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Ratna Kumari Saranu as a director on 21 August 2016 (2 pages) |
1 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Termination of appointment of Ravi Kumar Chennupati as a director on 21 August 2016 (1 page) |
1 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Registration of charge 067022120001, created on 27 November 2015 (23 pages) |
1 December 2015 | Registration of charge 067022120001, created on 27 November 2015 (23 pages) |
15 October 2015 | Registered office address changed from C/O C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 15 October 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Appointment of Mr Ravi Kumar Chennupati as a director (2 pages) |
8 May 2013 | Termination of appointment of Sachin Tummala as a director (1 page) |
8 May 2013 | Appointment of Mr Ravi Kumar Chennupati as a director (2 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Termination of appointment of Sachin Tummala as a director (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Termination of appointment of Sachin Tummala as a secretary (1 page) |
8 May 2013 | Termination of appointment of Sachin Tummala as a secretary (1 page) |
27 February 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
27 February 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of John Hamid as a director (1 page) |
4 April 2012 | Termination of appointment of John Hamid as a director (1 page) |
17 January 2012 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
21 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
14 December 2010 | Statement of capital following an allotment of shares on 10 April 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 10 April 2010
|
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr John Hamid on 18 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr John Hamid on 18 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Sachin Tummala on 18 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Sachin Tummala on 18 September 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Registered office address changed from London House 271-273 King Street London W6 9LZ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from London House 271-273 King Street London W6 9LZ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from London House 271-273 King Street London W6 9LZ on 2 December 2009 (1 page) |
15 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 December 2008 | Ad 18/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
8 December 2008 | Ad 18/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
22 October 2008 | Secretary appointed mr sachin tummala (1 page) |
22 October 2008 | Director appointed mr sachin tummala (1 page) |
22 October 2008 | Director appointed mr sachin tummala (1 page) |
22 October 2008 | Secretary appointed mr sachin tummala (1 page) |
22 October 2008 | Director appointed mr john hamid (1 page) |
22 October 2008 | Director appointed mr john hamid (1 page) |
18 September 2008 | Incorporation (16 pages) |
18 September 2008 | Incorporation (16 pages) |