Kingston Upon Thames
Surrey
KT2 7DD
Director Name | Mrs Sonica Gupta |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120a Coombe Lane West Kingston Upon Thames Surrey KT2 7DD |
Telephone | 07 909997315 |
---|---|
Telephone region | Mobile |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Manish Aggarwal 50.00% Ordinary |
---|---|
1 at £1 | Sonica Gupta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471,323 |
Cash | £336,309 |
Current Liabilities | £62,037 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
13 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 1 May 2020 with updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 May 2016 | Director's details changed for Mr Manish Aggarwal on 26 January 2016 (2 pages) |
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Director's details changed for Mrs. Sonica Gupta on 26 January 2016 (2 pages) |
2 May 2016 | Director's details changed for Mrs. Sonica Gupta on 26 January 2016 (2 pages) |
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Director's details changed for Mr Manish Aggarwal on 26 January 2016 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Mr Manish Aggarwal on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mrs. Sonica Gupta on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mrs. Sonica Gupta on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Manish Aggarwal on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mrs. Sonica Gupta on 12 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Mrs. Sonica Gupta on 12 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Manish Aggarwal on 12 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Manish Aggarwal on 12 March 2011 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Director's details changed for Mr Manish Aggarwal on 1 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Mr Manish Aggarwal on 1 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Sonica Gupta on 1 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Mr Manish Aggarwal on 1 May 2010 (2 pages) |
23 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Director's details changed for Sonica Gupta on 1 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Sonica Gupta on 1 May 2010 (2 pages) |
23 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Incorporation (6 pages) |
1 May 2009 | Incorporation (6 pages) |