Ilford
Essex
IG1 1QP
Director Name | Mr Banoch Kumar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE |
Director Name | Mr Amarjit Singh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 December 2014) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalcross Road Hounslow TW4 7RA |
Director Name | Mr Rajbeer Beer Sharma |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 01 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
Director Name | Mr Nirmal Singh |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Justin Plaza 2 341 London Road Mitcham CR4 4BE |
Website | www.mrphone.co.uk |
---|
Registered Address | Bbk Partnership 1 Beauchamp Court Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Banoch Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,391 |
Cash | £4,937 |
Current Liabilities | £68,422 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
24 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 January 2020 | Cessation of Nirmal Singh as a person with significant control on 26 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Nirmal Singh as a director on 26 January 2020 (1 page) |
27 January 2020 | Notification of Ahmad Nawaz as a person with significant control on 26 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Ahmad Nawaz as a director on 26 January 2020 (2 pages) |
8 November 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 May 2019 | Registered office address changed from 1st Floor, 44-50 the Broadway Southall UB1 1QB England to 344-348 High Road Ilford Essex IG1 1QP on 24 May 2019 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
27 June 2017 | Termination of appointment of Rajbeer Beer Sharma as a director on 1 April 2017 (1 page) |
27 June 2017 | Termination of appointment of Rajbeer Beer Sharma as a director on 1 April 2017 (1 page) |
27 June 2017 | Cessation of Raj Beer Sharma as a person with significant control on 9 August 2016 (1 page) |
27 June 2017 | Notification of Nirmal Singh as a person with significant control on 9 August 2016 (2 pages) |
27 June 2017 | Notification of Nirmal Singh as a person with significant control on 9 August 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Cessation of Raj Beer Sharma as a person with significant control on 9 August 2016 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 June 2017 | Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 13 June 2017 (1 page) |
24 April 2017 | Appointment of Mr Nirmal Singh as a director on 9 August 2016 (2 pages) |
24 April 2017 | Appointment of Mr Nirmal Singh as a director on 9 August 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Raj Beer Sharma on 9 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Raj Beer Sharma on 9 December 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 December 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
12 December 2014 | Director's details changed for Mr Raj Beer Sharma on 1 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Amarjit Singh as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Amarjit Singh as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Amarjit Singh as a director on 1 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Raj Beer Sharma as a director on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Raj Beer Sharma on 1 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Raj Beer Sharma as a director on 1 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Raj Beer Sharma as a director on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Raj Beer Sharma on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Amarjit Singh as a director on 14 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Amarjit Singh as a director on 14 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 17 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Banoch Kumar as a director on 1 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Banoch Kumar as a director on 1 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Banoch Kumar as a director on 1 November 2014 (1 page) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|