Wimbledon
London
SW19 1QT
Secretary Name | Charmy Perecherla |
---|---|
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 305b, Collingham House, 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mrs Charmy Perecherla |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 305b, Collingham House, 6-12 Gladstone Road Wimbledon London SW19 1QT |
Registered Address | Unit 305b, Collingham House, 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Charmy Perecherla 75.00% Ordinary |
---|---|
25 at £1 | Dr Srinivasulu Perecherla 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,018 |
Cash | £48,125 |
Current Liabilities | £47,335 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
26 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 November 2021 | Appointment of Mrs. Charmy Perecherla as a director on 18 November 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
22 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 February 2015 | Registered office address changed from 10 Valiant House Vicarage Crescent London SW11 3LU to 175 Queens Road London SW19 8NX on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 10 Valiant House Vicarage Crescent London SW11 3LU to 175 Queens Road London SW19 8NX on 28 February 2015 (1 page) |
13 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
16 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Director's details changed for Srinivasulu Perecherla on 12 October 2011 (2 pages) |
9 July 2012 | Director's details changed for Srinivasulu Perecherla on 12 October 2011 (2 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2010 | Secretary's details changed for Charmy Perecherla on 15 June 2010 (1 page) |
26 July 2010 | Secretary's details changed for Charmy Perecherla on 15 June 2010 (1 page) |
26 July 2010 | Director's details changed for Srinivasulu Perecherla on 15 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Srinivasulu Perecherla on 15 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
15 June 2009 | Incorporation (18 pages) |
15 June 2009 | Incorporation (18 pages) |