Fetcham
Surrey
KT22 9JF
Director Name | Shyamala Logathas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(1 week, 3 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Cobham Road Leatherhead Surrey KT22 9JF |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Shymala Logathas 50.00% Ordinary |
---|---|
500 at £1 | Somasundaram Logathas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,973 |
Cash | £133,646 |
Current Liabilities | £80,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 June 2018 | Amended micro company accounts made up to 31 March 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
5 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Registered office address changed from 250 Cobham Road Fetcham Leatherhead Surrey KT22 9JF United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 250 Cobham Road Fetcham Leatherhead Surrey KT22 9JF United Kingdom on 27 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Company name changed bellsgrove residential home LTD.\certificate issued on 26/04/10
|
26 April 2010 | Company name changed bellsgrove residential home LTD.\certificate issued on 26/04/10
|
23 April 2010 | Appointment of Shyamala Logathas as a director (3 pages) |
23 April 2010 | Appointment of Somasundaram Logathas as a director (3 pages) |
23 April 2010 | Appointment of Shyamala Logathas as a director (3 pages) |
23 April 2010 | Appointment of Somasundaram Logathas as a director (3 pages) |
1 April 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
1 April 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
30 March 2010 | Incorporation (46 pages) |
30 March 2010 | Incorporation (46 pages) |