Surrey
SM1 9RG
Director Name | Mr Ahmed Abdullah |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1569 Guildford Surrey GU1 9AT |
Secretary Name | Mrs Neerja Pugalia |
---|---|
Status | Current |
Appointed | 01 July 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | PO Box 518 Sutton Surrey SM1 9RG |
Director Name | Mr Joseph John Chiaro |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Secretary Name | Mrs Neerja Pugalia |
---|---|
Status | Resigned |
Appointed | 22 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 39 West Drive Cheam Sutton Surrey SM2 7NB |
Director Name | Mrs Margaret Abdullah |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Byways Links Road Bramley Guildford Surrey GU5 0AL |
Director Name | Mrs Pana Pugalia |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Worcester Road Sutton Surrey SM2 6PF |
Secretary Name | Mr Ahmed Abdullah |
---|---|
Status | Resigned |
Appointed | 31 March 2015(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Byways Links Road Bramley Guildford Surrey GU5 0AL |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Marc Jantzen 5.00% Ordinary |
---|---|
370 at £1 | Neerja Pugalia 37.00% Ordinary |
30 at £1 | Elke Edwards 3.00% Ordinary |
150 at £1 | Katherine Jantzen 15.00% Ordinary |
145 at £1 | Ahmed Abdullah 14.50% Ordinary |
125 at £1 | Jugraj Pugalia 12.50% Ordinary |
125 at £1 | Margaret Annette Abdullah 12.50% Ordinary |
5 at £1 | Chetan Kumar Pugalia 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,040 |
Cash | £120,032 |
Current Liabilities | £293,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
26 February 2021 | Appointment of Mr Joseph John Chiaro as a director on 13 February 2021 (2 pages) |
---|---|
15 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mr. Jugraj Pugalia on 28 October 2019 (2 pages) |
29 October 2019 | Change of details for Mrs Neerja Pugalia as a person with significant control on 25 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr. Ahmed Abdullah on 27 October 2019 (2 pages) |
28 October 2019 | Registered office address changed from Byways Links Road Bramley Guildford Surrey GU5 0AL to 409-411 Croydon Road Beckenham BR3 3PP on 28 October 2019 (1 page) |
28 October 2019 | Secretary's details changed for Mrs Neerja Pugalia on 25 October 2019 (1 page) |
28 October 2019 | Secretary's details changed for Mrs Neerja Pugalia on 27 October 2019 (1 page) |
23 October 2019 | Change of details for Mrs Neerja Pugalia as a person with significant control on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr. Jugraj Pugalia on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr. Ahmed Abdullah on 23 October 2019 (2 pages) |
23 October 2019 | Secretary's details changed for Mrs Neerja Pugalia on 23 October 2019 (1 page) |
30 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
14 November 2017 | Appointment of Mrs Neerja Pugalia as a secretary on 1 July 2016 (2 pages) |
14 November 2017 | Appointment of Mrs Neerja Pugalia as a secretary on 1 July 2016 (2 pages) |
14 November 2017 | Termination of appointment of Ahmed Abdullah as a secretary on 1 July 2016 (1 page) |
14 November 2017 | Termination of appointment of Ahmed Abdullah as a secretary on 1 July 2016 (1 page) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Termination of appointment of Neerja Pugalia as a secretary on 31 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Margaret Abdullah as a director on 31 March 2015 (1 page) |
22 May 2015 | Appointment of Mr Ahmed Abdullah as a secretary on 31 March 2015 (2 pages) |
22 May 2015 | Termination of appointment of Pana Pugalia as a director on 31 March 2015 (1 page) |
22 May 2015 | Appointment of Mr Ahmed Abdullah as a secretary on 31 March 2015 (2 pages) |
22 May 2015 | Termination of appointment of Neerja Pugalia as a secretary on 31 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Margaret Abdullah as a director on 31 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Pana Pugalia as a director on 31 March 2015 (1 page) |
5 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Director's details changed for Mr Ahmed Abdullah on 1 December 2011 (2 pages) |
4 April 2013 | Appointment of Mrs Margaret Abdullah as a director (2 pages) |
4 April 2013 | Appointment of Mrs Pana Pugalia as a director (2 pages) |
4 April 2013 | Appointment of Mrs Margaret Abdullah as a director (2 pages) |
4 April 2013 | Director's details changed for Mr Ahmed Abdullah on 1 December 2011 (2 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Director's details changed for Mr Ahmed Abdullah on 1 December 2011 (2 pages) |
4 April 2013 | Appointment of Mrs Pana Pugalia as a director (2 pages) |
23 October 2012 | Appointment of Mrs Neerja Pugalia as a secretary (2 pages) |
23 October 2012 | Appointment of Mrs Neerja Pugalia as a secretary (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
25 March 2012 | Director's details changed for Mr Ahmed Abdullah on 8 December 2011 (2 pages) |
25 March 2012 | Director's details changed for Mr Ahmed Abdullah on 8 December 2011 (2 pages) |
25 March 2012 | Director's details changed for Mr Ahmed Abdullah on 8 December 2011 (2 pages) |
9 March 2012 | Registered office address changed from Belvoir Crown Heights Warwicks Bench Guildford GU1 3TX England on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Belvoir Crown Heights Warwicks Bench Guildford GU1 3TX England on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Belvoir Crown Heights Warwicks Bench Guildford GU1 3TX England on 9 March 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|