214 Battersea Bridge Road
Battersea
London
SW11 3AB
Secretary Name | Mrs Hira Bharadia |
---|---|
Status | Current |
Appointed | 03 September 2010(1 year after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Penhurst House 352 Battersea Park Road London SW11 3BY |
Secretary Name | Mrs Neeta Bakrania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Brent Way Finchley London N3 1AR |
Registered Address | 8a Cranbrook Road Ilford Essex IG1 4DJ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Bhumeet Bharadia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,263 |
Cash | £12,473 |
Current Liabilities | £42,687 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
1 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ United Kingdom to 8a Cranbrook Road Ilford Essex IG1 4DJ on 1 September 2023 (1 page) |
1 September 2023 | Registered office address changed from Penhurst House 352 Battersea Park Road London SW11 3BY to 8a Cranbrook Road Ilford Essex IG1 4DJ on 1 September 2023 (1 page) |
29 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
31 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
13 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2022 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 October 2015 | Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ to Penhurst House 352 Battersea Park Road London SW11 3BY on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ to Penhurst House 352 Battersea Park Road London SW11 3BY on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ to Penhurst House 352 Battersea Park Road London SW11 3BY on 2 October 2015 (1 page) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from 7 Bridge Theatre 214 Battersea Bridge Road London United Kingdom SW11 3AB on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 7 Bridge Theatre 214 Battersea Bridge Road London United Kingdom SW11 3AB on 14 May 2012 (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Mr Bhumeet Bharadia on 2 October 2009 (2 pages) |
1 November 2011 | Director's details changed for Mr Bhumeet Bharadia on 2 October 2009 (2 pages) |
1 November 2011 | Director's details changed for Mr Bhumeet Bharadia on 2 October 2009 (2 pages) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Termination of appointment of Neeta Bakrania as a secretary (1 page) |
7 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Termination of appointment of Neeta Bakrania as a secretary (1 page) |
6 September 2010 | Director's details changed for Mr Bhumeet Bharadia on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Bhumeet Bharadia on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Bhumeet Bharadia on 6 August 2010 (2 pages) |
6 September 2010 | Appointment of Mrs Hira Bharadia as a secretary (1 page) |
6 September 2010 | Appointment of Mrs Hira Bharadia as a secretary (1 page) |
2 September 2010 | Termination of appointment of Neeta Bakrania as a secretary (1 page) |
2 September 2010 | Termination of appointment of Neeta Bakrania as a secretary (1 page) |
6 August 2009 | Incorporation (11 pages) |
6 August 2009 | Incorporation (11 pages) |