London
SE1 4JB
Director Name | Mr Rajesh Kumar Sood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Director Name | Mrs Sarita Sood |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Director Name | Mrs Jennifer Anne Webster |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2011(same day as company formation) |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Director Name | Mr Andrew Richard Beaumont |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 264 Upper Fourth Street Milton Keynes MK9 1DP |
Registered Address | 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800k at £0.0001 | Trustees Of Esms Employee Benefit Trust 9.09% Ordinary |
---|---|
4m at £0.0001 | Rajesh Kumar Sood 45.45% Ordinary |
4m at £0.0001 | Simon Philip Webster 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,065,586 |
Cash | £790,758 |
Current Liabilities | £1,072,752 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 18 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 2 weeks from now) |
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: S. London Limited Classification: A registered charge Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument. Outstanding |
---|---|
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Kavnish Limited Classification: A registered charge Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument. Outstanding |
8 July 2015 | Delivered on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 November 2011 | Delivered on: 29 November 2011 Persons entitled: Guy's and St Thomas's Nhs Trust Foundation Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest-bearing account and the initial deposit of £20,192.25 and all other monies due see image for full details. Outstanding |
30 September 2011 | Delivered on: 19 October 2011 Persons entitled: Ivy Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 June 2015 | Delivered on: 22 June 2015 Satisfied on: 10 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
18 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
20 January 2017 | Resolutions
|
19 January 2017 | Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 19 January 2017 (1 page) |
12 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 August 2015 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 July 2015 | Satisfaction of charge 077536040003 in full (1 page) |
9 July 2015 | Registration of charge 077536040004, created on 8 July 2015 (5 pages) |
9 July 2015 | Registration of charge 077536040004, created on 8 July 2015 (5 pages) |
22 June 2015 | Registration of charge 077536040003, created on 18 June 2015 (5 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
23 December 2014 | Director's details changed for Mr Rajesh Kumar Sood on 1 November 2013 (2 pages) |
23 December 2014 | Director's details changed for Mr Rajesh Kumar Sood on 1 November 2013 (2 pages) |
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
7 March 2014 | Sub-division of shares on 25 February 2014 (5 pages) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2011 | Registered office address changed from Mary Sheridan House 13 St Thomas Street London SE1 9RY United Kingdom on 25 October 2011 (1 page) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 September 2011 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Mary Sheridan House 15 St Thomas Street London SE1 9RY United Kingdom on 29 September 2011 (1 page) |
6 September 2011 | Appointment of Mr Rajesh Kumar Sood as a director (2 pages) |
6 September 2011 | Appointment of Mr Simon Philip Webster as a director (2 pages) |
6 September 2011 | Termination of appointment of Andrew Beaumont as a director (1 page) |
26 August 2011 | Incorporation
|