Newbury Park
Ilford
Essex
IG2 7EP
Registered Address | 28 Brancaster Road Newbury Park Ilford Essex IG2 7EP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bhanu Prakash Rao Bashakarla 50.00% Ordinary |
---|---|
1 at £1 | Namratha Gopu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,324 |
Cash | £72,906 |
Current Liabilities | £32,270 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 November 2015 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 29 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 29 October 2015 (2 pages) |
12 November 2015 | Registered office address changed from Flat 3 Aragon Court Aragon Drive Ilford Essex IG6 2TQ to 28 Brancaster Road Newbury Park Ilford Essex IG2 7EP on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Flat 3 Aragon Court Aragon Drive Ilford Essex IG6 2TQ to 28 Brancaster Road Newbury Park Ilford Essex IG2 7EP on 12 November 2015 (1 page) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 November 2014 | Registered office address changed from 56 Church Street Burbage Hinckley Leicestershire LE10 2DE to Flat 3 Aragon Court Aragon Drive Ilford Essex IG6 2TQ on 19 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 27 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 27 October 2014 (2 pages) |
19 November 2014 | Registered office address changed from 56 Church Street Burbage Hinckley Leicestershire LE10 2DE to Flat 3 Aragon Court Aragon Drive Ilford Essex IG6 2TQ on 19 November 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 July 2013 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 17 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 17 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Registered office address changed from Flat 25 Faringdon Road Swindon SN1 5AR United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Flat 25 Faringdon Road Swindon SN1 5AR United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 65 Church Street Burbage Hinckley Leicestershire LE10 2DE England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 65 Church Street Burbage Hinckley Leicestershire LE10 2DE England on 17 May 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
12 August 2012 | Registered office address changed from Apartment 25 Faringdon Road Swindon SN1 5AR United Kingdom on 12 August 2012 (1 page) |
12 August 2012 | Registered office address changed from Apartment 25 Faringdon Road Swindon SN1 5AR United Kingdom on 12 August 2012 (1 page) |
19 September 2011 | Registered office address changed from 154 the Gatehaus Leeds Road Bradford BD1 5BQ United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 154 the Gatehaus Leeds Road Bradford BD1 5BQ United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 5 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 5 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 5 September 2011 (2 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|