Brentwood
Essex
CM14 4QD
Secretary Name | Vandana Gupta |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 12 November 2008(same day as company formation) |
Role | Assisting In Insurance |
Correspondence Address | 11 Langley Drive Brentwood Essex CM14 4QD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Telephone | 020 84323337 |
---|---|
Telephone region | London |
Registered Address | 10 Woodbine Place Wanstead London E11 2RH |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Sunil Gupta 60.00% Ordinary |
---|---|
4 at £1 | Vandana Gupta 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £924 |
Cash | £8,125 |
Current Liabilities | £12,499 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
7 June 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
10 May 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
9 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
5 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
18 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
8 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
24 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
21 June 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 April 2017 | Registered office address changed from 230 High Street North Manor Park London E12 6SA to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 230 High Street North Manor Park London E12 6SA to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 October 2014 | Director's details changed for Mr Sunil Gupta on 16 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Vandana Gupta on 16 October 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Sunil Gupta on 16 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Vandana Gupta on 16 October 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Sunil Gupta on 10 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Sunil Gupta on 10 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 311A uxbridge rd millend rickmansworth WD3 8DS (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 311A uxbridge rd millend rickmansworth WD3 8DS (1 page) |
16 December 2008 | Secretary appointed vandana gupta (2 pages) |
16 December 2008 | Secretary appointed vandana gupta (2 pages) |
5 December 2008 | Director appointed sunil gupta (2 pages) |
5 December 2008 | Director appointed sunil gupta (2 pages) |
13 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
13 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
12 November 2008 | Incorporation (9 pages) |
12 November 2008 | Incorporation (9 pages) |