Hall Green
Birmingham
West Midlands
B28 0DG
Secretary Name | Mrs Indu Gupta |
---|---|
Status | Current |
Appointed | 01 March 2015(4 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Snaresbrook Drive Stanmore HA7 4QW |
Secretary Name | Mr Rajesh Gupta |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 157 Cole Valley Road Hall Green Birmingham West Midlands B28 0DG |
Website | www.namrataclothing.com |
---|
Registered Address | 12 Snaresbrook Drive Stanmore HA7 4QW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
9 at £1 | Mohit Gupta 90.00% Ordinary |
---|---|
1 at £1 | Rajesh Gupta 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,286 |
Cash | £78,119 |
Current Liabilities | £38,043 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
28 October 2015 | Delivered on: 10 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a unit 30 timberley lane castle bromwich birmingham. Outstanding |
---|---|
12 September 2015 | Delivered on: 22 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Registered office address changed from 157 Cole Valley Road Hall Green Birmingham West Midlands B28 0DG to 12 Snaresbrook Drive Stanmore HA7 4QW on 12 March 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
25 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 March 2016 | Termination of appointment of Rajesh Gupta as a secretary on 1 March 2015 (1 page) |
13 March 2016 | Appointment of Mrs Indu Gupta as a secretary on 1 March 2015 (2 pages) |
13 March 2016 | Appointment of Mrs Indu Gupta as a secretary on 1 March 2015 (2 pages) |
13 March 2016 | Termination of appointment of Rajesh Gupta as a secretary on 1 March 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 November 2015 | Registration of charge 075339940002, created on 28 October 2015 (10 pages) |
10 November 2015 | Registration of charge 075339940002, created on 28 October 2015 (10 pages) |
22 September 2015 | Registration of charge 075339940001, created on 12 September 2015 (8 pages) |
22 September 2015 | Registration of charge 075339940001, created on 12 September 2015 (8 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Appointment of Mr Rajesh Gupta as a secretary (1 page) |
1 March 2012 | Appointment of Mr Rajesh Gupta as a secretary (1 page) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|