Pinner
HA5 3RL
Director Name | Mr Rickesh Sodha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albury Drive Pinner HA5 3RL |
Secretary Name | Mr Rickesh Sodha |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albury Drive Pinner HA5 3RL |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | elegance-furniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88899900 |
Telephone region | London |
Registered Address | 29 Albury Drive Pinner HA5 3RL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Ashok Sodha 50.00% Ordinary |
---|---|
1 at £1 | Mr Ricky Sodha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,323 |
Cash | £4,713 |
Current Liabilities | £76,213 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 1 day from now) |
12 December 2011 | Delivered on: 15 December 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 November 2021 | Registered office address changed from 164-166 Bowes Road London N11 2JG England to 29 Albury Drive Pinner HA5 3RL on 25 November 2021 (1 page) |
12 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 July 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Registered office address changed from 29 Albury Drive Pinner HA5 3RL England to 164-166 Bowes Road London N11 2JG on 11 November 2019 (1 page) |
7 November 2019 | Registered office address changed from 164-166 Bowes Road New Southgate London N11 2JG to 29 Albury Drive Pinner HA5 3RL on 7 November 2019 (1 page) |
28 October 2019 | Administrative restoration application (3 pages) |
28 October 2019 | Confirmation statement made on 9 May 2019 with updates (8 pages) |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
9 May 2016 | Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Mr. Rickesh Sodha on 25 April 2016 (1 page) |
9 May 2016 | Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
9 May 2016 | Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Mr. Rickesh Sodha on 25 April 2016 (1 page) |
24 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
15 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 September 2014 | Director's details changed for Ashok Sodha on 19 September 2014 (3 pages) |
29 September 2014 | Director's details changed for Ashok Sodha on 19 September 2014 (3 pages) |
19 September 2014 | Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page) |
19 September 2014 | Director's details changed for Ricky Sodha on 19 September 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page) |
19 September 2014 | Director's details changed for Ricky Sodha on 19 September 2014 (2 pages) |
16 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Annual return made up to 7 February 2013 no member list (14 pages) |
4 March 2013 | Annual return made up to 7 February 2013 no member list (14 pages) |
4 March 2013 | Annual return made up to 7 February 2013 no member list (14 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
2 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (11 pages) |
5 March 2009 | Director and secretary appointed ricky sodha (2 pages) |
5 March 2009 | Director and secretary appointed ricky sodha (2 pages) |
5 March 2009 | Director appointed ashok sodha (2 pages) |
5 March 2009 | Director appointed ashok sodha (2 pages) |
18 February 2009 | Appointment terminated director laurence adams (1 page) |
18 February 2009 | Appointment terminated director laurence adams (1 page) |
17 February 2009 | Incorporation (14 pages) |
17 February 2009 | Incorporation (14 pages) |