Hounslow
TW3 3AJ
Director Name | Mr Babu Karavadra |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bulstrode Gardens Hounslow TW3 3AJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 228 Portland Crescent Stanmore HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Babu Karavadra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,725 |
Cash | £1,094 |
Current Liabilities | £592,318 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
14 February 2012 | Delivered on: 24 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a the bulstrode inn limited to the chargee on any account whatsoever. Particulars: F/H property k/a 123 bulstrode avenue hounslow t/no MX172933. Outstanding |
---|---|
8 February 2012 | Delivered on: 13 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a the bulstrode inn limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
13 December 2019 | Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 13 December 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Babu Arshi Karavadra as a person with significant control on 16 February 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 February 2012 | Company name changed the bulstrode inn LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Company name changed the bulstrode inn LIMITED\certificate issued on 15/02/12
|
13 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Registered office address changed from Vyman House 104 College Road 3Rd Floor Harrow Middlesex HA1 1BQ England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Vyman House 104 College Road 3Rd Floor Harrow Middlesex HA1 1BQ England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX United Kingdom on 21 November 2011 (1 page) |
21 January 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
21 January 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
21 January 2011 | Appointment of Mr Babu Karavadara as a director (2 pages) |
21 January 2011 | Appointment of Mr Babu Karavadara as a director (2 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|