Chislehurst
Kent
BR7 6LH
Director Name | Mr Ravi Sharma |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Secretary Name | Mr Suraj Sharma |
---|---|
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Mrs Poonam Sharma |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Mrs Victoria Louise Sharma |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Telephone | 020 88509911 |
---|---|
Telephone region | London |
Registered Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Ravi Sharma 50.00% Ordinary |
---|---|
500 at £1 | Suraj Sharma 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,540 |
Net Worth | £400,006 |
Cash | £8,469 |
Current Liabilities | £61,366 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
14 February 2019 | Delivered on: 26 February 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All rights, title and interest in and to the leasehold property being flat 2, the edge, mount harry road, sevenoaks, kent TN13 3JN (title number TT22320). Outstanding |
---|---|
3 August 2015 | Delivered on: 11 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as the edge, mount harry road, sevenoaks, kent TN13 3JN as registered at land registry under title number K483998. Outstanding |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as plot 7, the edge, mount harry road, sevenoaks, kent TN13 3JN. Outstanding |
11 February 2015 | Delivered on: 17 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 4 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 9 the edge mount harry road sevenoaks kent. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 4 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 6 the edge mount harry road sevenoaks kent. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 4 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 5 the edge mount harry road sevenoaks kent. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 4 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 2 the edge mount harry road sevenoaks kent. Notification of addition to or amendment of charge. Outstanding |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 706 one casson square, waterloo, london, SE1 7LZ. Outstanding |
14 February 2019 | Delivered on: 26 February 2019 Persons entitled: Paragon Bank PLC Limited Classification: A registered charge Particulars: All rights, title and interest in and to the leasehold property being flat 6, the edge, mount harry road, sevenoaks, kent TN13 3JN (title number TT22317) including the gross rents, licence fees and any other money at any time derived from the property). Outstanding |
14 February 2019 | Delivered on: 26 February 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All rights, title and interest in and to the leasehold property being flat 5, the edge, mount harry road, sevenoaks, kent TN13 3JN (title number TT22318). Outstanding |
18 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2021 | Satisfaction of charge 085803320008 in full (1 page) |
---|---|
23 December 2020 | Registration of charge 085803320012, created on 18 December 2020 (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 March 2019 | Satisfaction of charge 085803320004 in full (1 page) |
5 March 2019 | Satisfaction of charge 085803320003 in full (1 page) |
5 March 2019 | Satisfaction of charge 085803320002 in full (1 page) |
26 February 2019 | Registration of charge 085803320011, created on 14 February 2019 (5 pages) |
26 February 2019 | Registration of charge 085803320010, created on 14 February 2019 (4 pages) |
26 February 2019 | Registration of charge 085803320009, created on 14 February 2019 (3 pages) |
26 September 2018 | Notification of Ravi Sharma as a person with significant control on 21 June 2016 (2 pages) |
26 September 2018 | Notification of Suraj Sharma as a person with significant control on 21 June 2016 (2 pages) |
16 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
30 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 May 2016 | Registered office address changed from 11 Mulberry Place London SE9 6AR to 1 Bromley Lane Chislehurst Kent BR7 6LH on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 11 Mulberry Place London SE9 6AR to 1 Bromley Lane Chislehurst Kent BR7 6LH on 6 May 2016 (1 page) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
11 August 2015 | Registration of charge 085803320008, created on 3 August 2015 (31 pages) |
11 August 2015 | Registration of charge 085803320008, created on 3 August 2015 (31 pages) |
11 August 2015 | Registration of charge 085803320008, created on 3 August 2015 (31 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 May 2015 | Registration of charge 085803320007, created on 26 May 2015 (31 pages) |
28 May 2015 | Registration of charge 085803320007, created on 26 May 2015 (31 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
17 February 2015 | Registration of charge 085803320006, created on 11 February 2015 (33 pages) |
17 February 2015 | Registration of charge 085803320006, created on 11 February 2015 (33 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 April 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
4 February 2014 | Registration of charge 085803320003 (33 pages) |
4 February 2014 | Registration of charge 085803320003 (33 pages) |
4 February 2014 | Registration of charge 085803320002 (33 pages) |
4 February 2014 | Registration of charge 085803320004 (33 pages) |
4 February 2014 | Registration of charge 085803320005 (33 pages) |
4 February 2014 | Registration of charge 085803320005 (33 pages) |
4 February 2014 | Registration of charge 085803320002 (33 pages) |
4 February 2014 | Registration of charge 085803320004 (33 pages) |
23 November 2013 | Registration of charge 085803320001 (36 pages) |
23 November 2013 | Registration of charge 085803320001 (36 pages) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|