Watford
Herts
WD18 8PH
Director Name | Mr Bala Venkata Raju Bhogadi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-108 Burnt Oak Broadway Edgware Middlesex HA8 0BE |
Secretary Name | Mr Bhaveshkumar Dhirajlal Dobariya |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Greenhill Crescent Watford Herts WD18 8PH |
Director Name | Mr Rajesh Samani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Greenhill Crescent Watford Herts WD18 8PH |
Registered Address | 106-108 Burnt Oak Broadway Edgware Middlesex HA8 0BE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Bala Venkata Raju Bhogadi 33.33% Ordinary |
---|---|
33 at £1 | Bhaveshkumar Dhirajlal Dobariya 33.33% Ordinary |
33 at £1 | Rajesh Samani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,060 |
Cash | £163 |
Current Liabilities | £82,492 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 October 2015 | Delivered on: 13 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2-4 odeon parade, 480 london road, isleworth TW7 4DE (land registry title no. AGL160464). Outstanding |
---|---|
20 October 2015 | Delivered on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 September 2013 | Delivered on: 15 October 2013 Persons entitled: Chandu Dalia and Chandrabala Dalia Classification: A registered charge Particulars: L/H units 2-4 odeon parade london road isleworth middlesex t/no AGL160464. Outstanding |
4 September 2013 | Delivered on: 11 September 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the leasehold interest in the property known as units 2-4 odeon parade 480 london road isleworth middx TW7 4DE and comprised in the lease dated 18 august 2005 and made between glanville property holdings limited (1) and mohammad saleem and farhana saleem (2) as the same is registered at the land registry with title absolute under title number AGL160464. Notification of addition to or amendment of charge. Outstanding |
4 September 2013 | Delivered on: 11 September 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the leasehold interest in the property known as units 2-4 odeon parade 480 london road isleworth middx TW7 4DE and comprised in the lease dated 18 august 2005 and made between glanville property holdings limited (1) and mohammad saleem and farhana saleem (2) as the same is registered at the land registry with title absolute under title number AGL160464. Notification of addition to or amendment of charge. Outstanding |
15 July 2013 | Delivered on: 30 July 2013 Persons entitled: Chandrabala Dalia Chandu Dalia Classification: A registered charge Particulars: L/H units 2-4 odeon parade, london road, isleworth, middlesex t/no AGL160464. Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 9 May 2013 Persons entitled: Chandrabala Dalia Chandu Dalia Chandrabala Dalia Chandu Dalia Classification: A registered charge Particulars: L/H property k/a units 2-4 odeon parade london road isleworth middlesex t/no AGL160464. Notification of addition to or amendment of charge. Outstanding |
3 July 2023 | Total exemption full accounts made up to 29 September 2022 (6 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 29 September 2021 (9 pages) |
21 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
22 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
25 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 October 2020 | Registered office address changed from 29a Greenhill Crescent Watford Herts WD18 8PH to 106-108 Burnt Oak Broadway Edgware Middlesex HA8 0BE on 23 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Rajesh Samani as a director on 2 December 2019 (1 page) |
28 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 July 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 February 2017 | Satisfaction of charge 084542520004 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520004 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520005 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520003 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520002 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520001 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520005 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520003 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520002 in full (1 page) |
22 February 2017 | Satisfaction of charge 084542520001 in full (1 page) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Registration of charge 084542520007, created on 23 October 2015 (7 pages) |
13 November 2015 | Registration of charge 084542520007, created on 23 October 2015 (7 pages) |
21 October 2015 | Registration of charge 084542520006, created on 20 October 2015 (5 pages) |
21 October 2015 | Registration of charge 084542520006, created on 20 October 2015 (5 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Appointment of Mr Rajesh Samani as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Bhaveshkumar Dhirajlal Dobariya as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Director's details changed for Mr Bhaveshkumar Dhirajlal Dobariya on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Rajesh Samani as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Bhaveshkumar Dhirajlal Dobariya as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Bala Venkata Raju Bhogadi as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Bala Venkata Raju Bhogadi as a director on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Bhaveshkumar Dhirajlal Dobariya on 19 January 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (4 pages) |
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (4 pages) |
15 October 2013 | Registration of charge 084542520005, created on 27 September 2013 (15 pages) |
15 October 2013 | Registration of charge 084542520005, created on 27 September 2013 (15 pages) |
11 September 2013 | Registration of charge 084542520003, created on 4 September 2013 (28 pages) |
11 September 2013 | Registration of charge 084542520003, created on 4 September 2013 (28 pages) |
11 September 2013 | Registration of charge 084542520004, created on 4 September 2013 (29 pages) |
11 September 2013 | Registration of charge 084542520004, created on 4 September 2013 (29 pages) |
11 September 2013 | Registration of charge 084542520003, created on 4 September 2013 (28 pages) |
11 September 2013 | Registration of charge 084542520004, created on 4 September 2013 (29 pages) |
30 July 2013 | Registration of charge 084542520002, created on 15 July 2013 (7 pages) |
30 July 2013 | Registration of charge 084542520002, created on 15 July 2013 (7 pages) |
9 May 2013 | Registration of charge 084542520001, created on 2 May 2013 (15 pages) |
9 May 2013 | Registration of charge 084542520001, created on 2 May 2013 (15 pages) |
9 May 2013 | Registration of charge 084542520001, created on 2 May 2013 (15 pages) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|