Fulmer
Slough
SL3 6HF
Director Name | Ms Rekha Rosemary Kumar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(same day as company formation) |
Role | Practice Assistant |
Country of Residence | United Kingdom |
Correspondence Address | White House Windmill Road Fulmer Slough SL3 6HF |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25 at £1 | Bharan Malur Kumar 25.00% Ordinary |
---|---|
25 at £1 | Malur Lakshmana Reddy Hemantha Kumar 25.00% Ordinary |
25 at £1 | Rekha Rosemary Kumar 25.00% Ordinary |
25 at £1 | Sonia Kumar 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
30 January 2020 | Delivered on: 6 February 2020 Persons entitled: Slough Borough Council Classification: A registered charge Particulars: The freehold property of the chargor referred to in schedule 1 of the charge being greenwatt way, primary road, slough registered currently at the land registry under title number BK467908. Outstanding |
---|---|
6 June 2016 | Delivered on: 6 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as the extra care apartments which is shown edged red on the transfer, land at greenwatt way, chalvey, slough, berkshire, SL1 2ST registered at the land registry part of title number BK467908. Outstanding |
31 May 2016 | Delivered on: 1 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
6 February 2020 | Registration of charge 086250270003, created on 30 January 2020 (20 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Director's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr Malur Lakshmana Reddy Hemantha Kumar on 9 May 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 June 2016 | Registration of charge 086250270002, created on 6 June 2016 (31 pages) |
6 June 2016 | Registration of charge 086250270002, created on 6 June 2016 (31 pages) |
1 June 2016 | Registration of charge 086250270001, created on 31 May 2016 (34 pages) |
1 June 2016 | Registration of charge 086250270001, created on 31 May 2016 (34 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
9 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|