103 Hainault Road
Chigwell
Essex
IG7 5DD
Director Name | Mr Kusum Tolia |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silver Hind Court 103 Hainault Road Chigwell Essex IG7 5DD |
Director Name | Mr Nayan Tolia |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silver Hind Court 103 Hainault Road Chigwell Essex IG7 5DD |
Director Name | Nayan Jagdish Tolia |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Snaresbrook Road London E11 1PQ |
Registered Address | 9 Silver Hind Court 103 Hainault Road Chigwell Essex IG7 5DD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
450 at £1 | Jagdish Tolia 45.00% Ordinary |
---|---|
450 at £1 | Kusum Tolia 45.00% Ordinary |
100 at £1 | Nayan Tolia 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,378 |
Cash | £45,413 |
Current Liabilities | £533,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
3 October 2023 | Change of details for Mr Jagdish Jayantilal Tolia as a person with significant control on 30 September 2023 (2 pages) |
---|---|
3 October 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
23 September 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
1 October 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
17 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
13 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Registered office address changed from 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD England to 9 Silver Hind Court 103 Hainault Road Chigwell Essex IG7 5DD on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD England to 9 Silver Hind Court 103 Hainault Road Chigwell Essex IG7 5DD on 26 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 53 Snaresbrook Road London E11 1PQ to 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 53 Snaresbrook Road London E11 1PQ to 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 53 Snaresbrook Road London E11 1PQ to 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD on 9 October 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Nayan Tolia on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Kusum Tolia on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Nayan Tolia as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Nayan Tolia as a director on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Kusum Tolia on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Nayan Tolia on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Jagdish Jayantilal Tolia on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Jagdish Jayantilal Tolia on 12 June 2015 (2 pages) |
2 March 2015 | Termination of appointment of Nayan Jagdish Tolia as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Nayan Jagdish Tolia as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Nayan Jagdish Tolia as a director on 2 March 2015 (1 page) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
27 March 2013 | Appointment of Nayan Jagdish Tolia as a director (3 pages) |
27 March 2013 | Appointment of Nayan Jagdish Tolia as a director (3 pages) |
4 September 2012 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
4 September 2012 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 August 2012 | Incorporation (23 pages) |
29 August 2012 | Incorporation (23 pages) |