London
N10 2QD
Director Name | Mr Manoj Kumar Bhardwaj |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devta Long Grove, Seer Green Beaconsfield HP9 2QH |
Director Name | Mr Harjit Bansal |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brinkworth Road Clayhill Ilford Essex IG5 0JP |
Director Name | Mr Daljit Singh Sira |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brantwood Gardens Ilford Essex IG4 5LG |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Manoj Bhardwaj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,215 |
Cash | £1 |
Current Liabilities | £3,493,411 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
22 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
17 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
22 September 2015 | Appointment of Mr Manoj Kumar Bhardwaj as a director on 20 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Manoj Kumar Bhardwaj as a director on 20 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Daljit Singh Sira as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Daljit Singh Sira as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Harjit Bansal as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Harjit Bansal as a director on 31 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Daljit Singh Sira as a director on 1 September 2015 (2 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 April 2015 | Appointment of Mr Denis Cornel Lonergan as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Denis Cornel Lonergan as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Denis Cornel Lonergan as a director on 2 April 2015 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1-2 Frederick Place Crouch End London N8 8AF United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1-2 Frederick Place Crouch End London N8 8AF United Kingdom on 13 June 2011 (1 page) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
7 September 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
13 April 2010 | Incorporation (22 pages) |
13 April 2010 | Incorporation (22 pages) |