62 Station Road
London
E4 7BA
Director Name | Mr Ashish Mahajan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 246 High Road Harrow Middlesex HA3 7BB |
Registered Address | Suite 7, Meridian House 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Blessings Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,977 |
Cash | £9,578 |
Current Liabilities | £14,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
16 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Notification of Ashish Mahajan as a person with significant control on 29 June 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 March 2014 | Company name changed paper reclaim LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed paper reclaim LIMITED\certificate issued on 11/03/14
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Registered office address changed from 246 High Road Harrow Harrow HA3 7BB United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 246 High Road Harrow Harrow HA3 7BB United Kingdom on 25 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Ashish Mahajan as a director (1 page) |
2 April 2012 | Appointment of Mr Prabhat Kochhar as a director (2 pages) |
2 April 2012 | Appointment of Mr Prabhat Kochhar as a director (2 pages) |
2 April 2012 | Termination of appointment of Ashish Mahajan as a director (1 page) |
5 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
20 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|