Bexleyheath
Kent
DA6 8AH
Secretary Name | Mr Parvij Choudhury |
---|---|
Status | Current |
Appointed | 20 February 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 304 Broadway Bexleyheath Kent DA6 8AH |
Director Name | Mr Parvij Choudhury |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Child Care |
Country of Residence | United Kingdom |
Correspondence Address | 304 Broadway Bexleyheath Kent DA6 8AH |
Secretary Name | Mr Supawat Chaidee |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Carlton Road Erith Kent DA8 1DU |
Telephone | 020 36096911 |
---|---|
Telephone region | London |
Registered Address | 304 Broadway Bexleyheath Kent DA6 8AH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
100 at £0.01 | Jenny Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,113 |
Cash | £5,905 |
Current Liabilities | £5,042 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
7 March 2013 | Delivered on: 9 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|
10 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (12 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
19 March 2018 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 March 2018 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 March 2018 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 August 2017 | Notification of Jenny Choudhury as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Jenny Choudhury as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Jenny Choudhury as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
12 February 2016 | Appointment of Mr Parvij Choudhury as a director on 6 April 2014 (2 pages) |
12 February 2016 | Appointment of Mr Parvij Choudhury as a director on 6 April 2014 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Register inspection address has been changed (1 page) |
25 July 2013 | Register inspection address has been changed (1 page) |
27 June 2013 | Registered office address changed from 136 Carlton Road Erith Kent DA8 1DU England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 136 Carlton Road Erith Kent DA8 1DU England on 27 June 2013 (1 page) |
12 March 2013 | Termination of appointment of Supawat Chaidee as a secretary (1 page) |
12 March 2013 | Termination of appointment of Supawat Chaidee as a secretary (1 page) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2013 | Secretary's details changed for Mr Supawat Chaidee on 20 February 2013 (1 page) |
1 March 2013 | Secretary's details changed for Mr Supawat Chaidee on 20 February 2013 (1 page) |
1 March 2013 | Appointment of Mr Parvij Choudhury as a secretary (1 page) |
1 March 2013 | Appointment of Mr Parvij Choudhury as a secretary (1 page) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|