Newbury Park
Ilford
IG2 7PL
Director Name | Mrs Priyanka Goyal |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 March 2016(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A Way With Tax Ltd, Swesrs Oaks Lane Newbury Park Ilford IG2 7PL |
Registered Address | Unit G Oldfield Road Hampton TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Parveen Goyal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,939 |
Cash | £266,333 |
Current Liabilities | £448,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 October 2016 | Delivered on: 5 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Deposit agreement to secure own liabilities of a company or a limited liability partnership. Outstanding |
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a breton court grange road tenterden t/n K430202 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 December 2011 | Delivered on: 22 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 see image for full details. Outstanding |
16 February 2024 | Confirmation statement made on 15 February 2024 with updates (5 pages) |
---|---|
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
28 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
28 February 2023 | Registration of charge 076169850004, created on 27 February 2023 (31 pages) |
3 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
18 February 2022 | Registered office address changed from C/O a Way with Tax Ltd, Swesrs Oaks Lane Newbury Park Ilford IG2 7PL England to Unit G Oldfield Road Hampton TW12 2HD on 18 February 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
12 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from 17 Station Road Sunbury-on-Thames TW16 6SB England to C/O a Way with Tax Ltd, Swesrs Oaks Lane Newbury Park Ilford IG2 7PL on 30 April 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 September 2019 | Registered office address changed from C/O Desaur Llp Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 October 2016 | Registration of charge 076169850003, created on 4 October 2016 (19 pages) |
5 October 2016 | Registration of charge 076169850003, created on 4 October 2016 (19 pages) |
15 September 2016 | Resolutions
|
15 August 2016 | Change of share class name or designation (2 pages) |
15 August 2016 | Change of share class name or designation (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Appointment of Mrs Priyanka Goyal as a director on 1 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mrs Priyanka Goyal as a director on 1 March 2016 (2 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
22 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
23 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|