Orpington
BR6 9LF
Director Name | Mrs Swapna Sree Kandru |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Cloonmore Avenue Orpington BR6 9LF |
Registered Address | 14 Cloonmore Avenue Orpington BR6 9LF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
50 at £1 | Srinivasa Chakravarthy Kandru 50.00% Ordinary |
---|---|
50 at £1 | Swapna Jakka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,569 |
Cash | £55,345 |
Current Liabilities | £26,913 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
31 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr Srinivasa Chakravarthy Kandru on 14 December 2017 (2 pages) |
20 February 2018 | Change of details for Mrs Swapna Jakka as a person with significant control on 12 December 2017 (2 pages) |
20 February 2018 | Director's details changed for Mrs Swapna Jakka on 12 December 2017 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 September 2017 | Change of details for Mr Srinivasa Chakravarthy Kandru as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 24 Southfleet Road Orpington BR6 9SL England to 14 Cloonmore Avenue Orpington BR6 9LF on 11 September 2017 (1 page) |
11 September 2017 | Director's details changed for Mrs Swapna Jakka on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Srinivasa Chakravarthy Kandru on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Srinivasa Chakravarthy Kandru as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mrs Swapna Jakka as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Srinivasa Chakravarthy Kandru on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mrs Swapna Jakka as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 24 Southfleet Road Orpington BR6 9SL England to 14 Cloonmore Avenue Orpington BR6 9LF on 11 September 2017 (1 page) |
11 September 2017 | Director's details changed for Mrs Swapna Jakka on 11 September 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Swapna Jakka as a director on 1 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from 24 Southfleet Road Southfleet Road Orpington Kent BR6 9SL to 24 Southfleet Road Orpington BR6 9SL on 12 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mrs Swapna Jakka on 1 July 2017 (2 pages) |
12 July 2017 | Change of details for Mrs Swapna Jakka as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Registered office address changed from 24 Southfleet Road Southfleet Road Orpington Kent BR6 9SL to 24 Southfleet Road Orpington BR6 9SL on 12 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mrs Swapna Jakka on 1 July 2017 (2 pages) |
12 July 2017 | Change of details for Mrs Swapna Jakka as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Appointment of Mrs Swapna Jakka as a director on 1 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Srinivasa Chakravarthy Kandru as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Change of details for Mr Srinivasa Chakravarthy Kandru as a person with significant control on 1 July 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Srinivasa Chakravarthy Kandru on 1 January 2014 (2 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Srinivasa Chakravarthy Kandru on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Srinivasa Chakravarthy Kandru on 1 January 2014 (2 pages) |
31 March 2014 | Registered office address changed from 34 Maresfield Croydon CR0 5UA England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 34 Maresfield Croydon CR0 5UA England on 31 March 2014 (1 page) |
10 July 2013 | Registered office address changed from 42 Campden Road South Croydon Croydon CR2 7EN England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 42 Campden Road South Croydon Croydon CR2 7EN England on 10 July 2013 (1 page) |
17 May 2013 | Incorporation (36 pages) |
17 May 2013 | Incorporation (36 pages) |