Lower Earley
Reading
RG6 3BJ
Director Name | Mrs Neha Bhargava |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Gold, Building 3 Chiswick Park, 566 Chiswic London W4 5YA |
Secretary Name | Mrs Neha Bhargava |
---|---|
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Chilcombe Way Lower Earley Reading RG6 3DB |
Registered Address | Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Murkala Radha Krishna Rao 50.00% Ordinary |
---|---|
50 at £1 | Neha Bhargava 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,056 |
Cash | £120,000 |
Current Liabilities | £29,492 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
8 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 23 February 2022 with updates (3 pages) |
2 December 2021 | Amended accounts made up to 31 March 2021 (7 pages) |
1 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Change of details for Mr Murkala Radha Krishna Rao as a person with significant control on 20 May 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (3 pages) |
22 October 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
17 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
11 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
11 September 2019 | Appointment of Mrs Neha Bhargava as a director on 1 April 2019 (2 pages) |
27 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
22 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
1 July 2016 | Director's details changed for Mr Murkala Radha Krishna Rao on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Murkala Radha Krishna Rao on 1 July 2016 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 October 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
9 October 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
8 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 September 2015 | Termination of appointment of Neha Bhargava as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 109 Chilcombe Way Lower Earley Reading RG6 3DB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Neha Bhargava as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Neha Bhargava as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 109 Chilcombe Way Lower Earley Reading RG6 3DB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 109 Chilcombe Way Lower Earley Reading RG6 3DB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 December 2014 | Annual return made up to 25 November 2014 Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 Statement of capital on 2014-12-01
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 December 2010 | Director's details changed for Mr Murkala Radha Krishna Rao on 9 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Mr Murkala Radha Krishna Rao on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Murkala Radha Krishna Rao on 9 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Secretary's details changed for Mrs Neha Bhargava on 9 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mrs Neha Bhargava on 9 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mrs Neha Bhargava on 9 December 2010 (2 pages) |
5 January 2010 | Registered office address changed from Flat 2 6 St. Annes Road Carversham Reading RG4 7PA England on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Flat 2 6 St. Annes Road Carversham Reading RG4 7PA England on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Flat 2 6 St. Annes Road Carversham Reading RG4 7PA England on 5 January 2010 (1 page) |
25 November 2009 | Incorporation (23 pages) |
25 November 2009 | Incorporation (23 pages) |