London
E17 5AL
Director Name | Mrs Neelam Kad |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 228 Chingford Road London E17 5AL |
Director Name | Mr Amit Kad |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(6 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 228 Chingford Road London E17 5AL |
Director Name | Mr Amit Kad |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 46 Longwood Gardens Ilford IG5 0BA |
Registered Address | 1a Poppleton Road London E11 1LP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
34 at £1 | Anil Kumar Kad 34.00% Ordinary |
---|---|
33 at £1 | Amit Kad 33.00% Ordinary |
33 at £1 | Neelam Kad 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£252,617 |
Cash | £99,988 |
Current Liabilities | £285,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
31 July 2013 | Delivered on: 14 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 13 newmarket green eltham london. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 March 2013 | Delivered on: 9 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee 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 |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Amit Kad as a director on 14 December 2018 (2 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2018 | Termination of appointment of Amit Kad as a director on 14 December 2018 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
10 December 2018 | Satisfaction of charge 083146030002 in full (1 page) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 October 2018 | Satisfaction of charge 1 in full (1 page) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
19 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 August 2013 | Registration of charge 083146030002 (41 pages) |
14 August 2013 | Registration of charge 083146030002 (41 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 November 2012 | Incorporation (38 pages) |
30 November 2012 | Incorporation (38 pages) |