Newbury Park
Ilford
Essex
IG2 7HZ
Director Name | Mr Naresh Kumar Chopra |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ |
Registered Address | 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Naresh Kumar Chopra 30.00% Ordinary |
---|---|
25 at £1 | Tina Chopra 25.00% Ordinary |
15 at £1 | Aman Chopra 15.00% Ordinary |
15 at £1 | Anil Chopra 15.00% Ordinary |
15 at £1 | Arjun Chopra 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,333 |
Current Liabilities | £232,832 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
28 January 2022 | Delivered on: 30 January 2022 Persons entitled: Sy Capital Estates LTD (Co. Number 13011817) Classification: A registered charge Particulars: Leasehold roof space within the area shown edged with red on the title filed at the registry and being 3-11 grenfell avenue,. Hornchurch (RM12 4DN) registered at the land registry under title number BGL135839. Outstanding |
---|
19 February 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
---|---|
15 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 April 2020 | Amended micro company accounts made up to 30 March 2019 (2 pages) |
17 April 2020 | Amended micro company accounts made up to 30 March 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
16 June 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
29 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
8 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2017 | Director's details changed for Mr Naresh Kumar Chopra on 15 July 2017 (2 pages) |
23 July 2017 | Director's details changed for Mr Naresh Kumar Chopra on 15 July 2017 (2 pages) |
27 February 2017 | Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 27 February 2017 (1 page) |
19 February 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
19 February 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
25 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
25 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 September 2016 | Registered office address changed from 509 - 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 509 - 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
26 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Registered office address changed from C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 509 - 511 Cranbrook Road Ilford Essex IG2 6HA on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 509 - 511 Cranbrook Road Ilford Essex IG2 6HA on 12 May 2015 (1 page) |
9 February 2015 | Director's details changed for Mrs Tina Chopra on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Naresh Kumar Chopra on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Tina Chopra on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Naresh Kumar Chopra on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Tina Chopra on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Naresh Kumar Chopra on 1 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG7 6LS to C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG7 6LS to C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 23 January 2015 (1 page) |
4 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 March 2012 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
5 March 2012 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
24 February 2011 | Director's details changed for Mrs Tina Chopra on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mrs Tina Chopra on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Naresh Kumar Chopra on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Naresh Kumar Chopra on 24 February 2011 (2 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|