Brentford
TW8 0GE
Director Name | Ms Rashmita Jenna |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Lincoln House Great West Road Brentford TW8 0GE |
Secretary Name | Mrs Rashmita Jenna |
---|---|
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Sheridan Road Richmond Surrey TW10 7NH |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Vice President |
Country of Residence | England |
Correspondence Address | Unit 1 Lincoln House, Great West Quarters Great West Road Brentford Middlesex TW8 0GE |
Director Name | Sambit Kumar Patra |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 June 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 1, Lincoln House Great West Road Brentford TW8 0GE |
Director Name | Mr Manoranjan Mahapatra |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 35 Coombe Road Coombe Road Kingston Upon Thames Surrey KT2 7BA |
Director Name | Mr William Higgins |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2012(1 year after company formation) |
Appointment Duration | 3 years (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Orchard Virginia Water Surrey GU25 4DT |
Website | www.247commerce.co.uk |
---|---|
Telephone | 020 89407011 |
Telephone region | London |
Registered Address | Unit 1, Lincoln House Great West Road Brentford TW8 0GE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £0.1 | William Higgins 7.00% Ordinary A |
---|---|
335 at £0.1 | Mr Susant Kumar Patro 33.50% Ordinary B |
300 at £0.1 | Mrs Rashmita Jenna 30.00% Ordinary B |
165 at £0.1 | Susant Kumar Patro 16.50% Ordinary A |
130 at £0.1 | Mr William Higgins 13.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £435,462 |
Cash | £136,716 |
Current Liabilities | £122,387 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 July 2016 | Delivered on: 6 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 March 2014 | Delivered on: 8 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H unit B2 12 times court richmond title tel 387027. notification of addition to or amendment of charge. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
22 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
20 July 2022 | Resolutions
|
11 July 2022 | Change of details for Mr Susant Kumar Patro as a person with significant control on 11 July 2022 (3 pages) |
3 July 2022 | Notification of Rashmita Jenna as a person with significant control on 3 July 2022 (2 pages) |
22 June 2022 | Appointment of Sambit Kumar Patra as a director on 21 June 2022 (2 pages) |
11 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 November 2021 | Sub-division of shares on 30 September 2021 (6 pages) |
15 October 2021 | Change of share class name or designation (2 pages) |
15 October 2021 | Resolutions
|
15 October 2021 | Memorandum and Articles of Association (24 pages) |
15 October 2021 | Director's details changed for Ms Rashmita Jenna on 15 October 2021 (2 pages) |
15 October 2021 | Resolutions
|
14 October 2021 | Sub-division of shares on 30 September 2021 (6 pages) |
13 October 2021 | Resolutions
|
21 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 April 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs rashmita jenna (2 pages) |
27 March 2018 | Registered office address changed from 222 Upper Richmond Road West London SW14 8AH to Unit 1, Lincoln House Great West Road Brentford TW8 0GE on 27 March 2018 (1 page) |
20 October 2017 | Appointment of Mr Michael Smith as a director on 16 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Michael Smith as a director on 16 October 2017 (2 pages) |
11 October 2017 | Satisfaction of charge 077756620002 in full (1 page) |
11 October 2017 | Satisfaction of charge 077756620001 in full (1 page) |
11 October 2017 | Satisfaction of charge 077756620002 in full (1 page) |
11 October 2017 | Satisfaction of charge 077756620001 in full (1 page) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 October 2016 | Registration of charge 077756620003, created on 14 October 2016 (23 pages) |
17 October 2016 | Registration of charge 077756620003, created on 14 October 2016 (23 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Registration of charge 077756620002, created on 5 July 2016 (31 pages) |
6 July 2016 | Registration of charge 077756620002, created on 5 July 2016 (31 pages) |
28 September 2015 | Termination of appointment of William Higgins as a director on 23 September 2015 (1 page) |
28 September 2015 | Termination of appointment of William Higgins as a director on 23 September 2015 (1 page) |
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Director's details changed for Mr William Higgins on 9 November 2013 (2 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr William Higgins on 9 November 2013 (2 pages) |
29 September 2014 | Director's details changed for Mr William Higgins on 9 November 2013 (2 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 July 2014 | Registered office address changed from 35 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7BA England to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Manoranjan Mahapatra as a director on 21 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 35 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7BA England to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Manoranjan Mahapatra as a director on 21 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 60 Sheridan Road Richmond Surrey TW10 7NH to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 60 Sheridan Road Richmond Surrey TW10 7NH to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014 (1 page) |
8 March 2014 | Registration of charge 077756620001 (41 pages) |
8 March 2014 | Registration of charge 077756620001 (41 pages) |
4 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 August 2013 | Change of share class name or designation (1 page) |
6 August 2013 | Change of share class name or designation (1 page) |
2 August 2013 | Change of share class name or designation (1 page) |
2 August 2013 | Sub-division of shares on 26 July 2013 (4 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Sub-division of shares on 26 July 2013 (4 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
19 February 2013 | Appointment of Mr William Higgins as a director (3 pages) |
19 February 2013 | Appointment of Mr William Higgins as a director (3 pages) |
31 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Secretary's details changed for Mrs Jenna Rashmita on 31 October 2012 (1 page) |
31 October 2012 | Secretary's details changed for Mrs Jenna Rashmita on 31 October 2012 (1 page) |
31 October 2012 | Director's details changed for Mrs Jenna Rashmita on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mrs Jenna Rashmita on 31 October 2012 (2 pages) |
30 October 2012 | Resolutions
|
30 October 2012 | Change of share class name or designation (2 pages) |
30 October 2012 | Resolutions
|
30 October 2012 | Change of share class name or designation (2 pages) |
15 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
15 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation (35 pages) |