Romford
Essex
RM7 7DN
Director Name | Mrs Tersem Joshi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Amrish Neel Joshi |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(1 year after company formation) |
Appointment Duration | 11 years |
Role | Territory Manager |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Ashok Joshi 51.00% Ordinary |
---|---|
49 at £1 | Tersem Joshi 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,418 |
Cash | £121,022 |
Current Liabilities | £66,654 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
22 November 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
4 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
19 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
27 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 April 2014 | Director's details changed for Mr Ashok Joshi on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mrs Tersem Joshi on 1 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from Cbhc Llp Riverside House 1-5 Como Street Romford Essex RM77DN England on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Ashok Joshi on 1 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from Cbhc Llp Riverside House 1-5 Como Street Romford Essex RM77DN England on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mrs Tersem Joshi on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mrs Tersem Joshi on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Ashok Joshi on 1 April 2014 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Registered office address changed from 7 Corasway Benfleet Essex SS7 3DW United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 7 Corasway Benfleet Essex SS7 3DW United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 7 Corasway Benfleet Essex SS7 3DW United Kingdom on 9 January 2014 (1 page) |
24 April 2013 | Appointment of Mr Amrish Neel Joshi as a director (2 pages) |
24 April 2013 | Appointment of Mr Amrish Neel Joshi as a director (2 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|