2nd Floor
Woodford Green
Essex
IG8 0HL
Director Name | Mrs Upasna Nagpal |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Broadway 2nd Floor Woodford Green Essex IG8 0HL |
Registered Address | 9 The Broadway 2nd Floor Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bobby Nagpal 25.00% Ordinary |
---|---|
1 at £1 | Kusam Talwar 25.00% Ordinary |
1 at £1 | Sunil Talwar 25.00% Ordinary |
1 at £1 | Upasna Nagpal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,435 |
Cash | £72,456 |
Current Liabilities | £147,322 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
14 March 2014 | Delivered on: 18 March 2014 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: 20-22 high road chadwell heath essex. Outstanding |
---|---|
14 March 2014 | Delivered on: 18 March 2014 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: F/H 20-22 high road chadwell heath essex. Outstanding |
25 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
13 October 2020 | Director's details changed for Mr Bobby Nagpal on 13 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
19 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
18 October 2019 | Change of share class name or designation (2 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
23 December 2016 | Appointment of Mrs Upasna Nagpal as a director on 1 November 2015 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 December 2016 | Appointment of Mrs Upasna Nagpal as a director on 1 November 2015 (2 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Registered office address changed from C/O Reality Propeties 9B 2nd Floor 9B the Broadway Woodford Green Essex IG8 0HL England to 9 the Broadway 2nd Floor Woodford Green Essex IG8 0HL on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from C/O Reality Propeties 9B 2nd Floor 9B the Broadway Woodford Green Essex IG8 0HL England to 9 the Broadway 2nd Floor Woodford Green Essex IG8 0HL on 29 June 2016 (1 page) |
15 February 2016 | Registered office address changed from 86B C/O Sokhi & Associates Albert Rd Ilford Essex IG1 1HR to C/O Reality Propeties 9B 2nd Floor 9B the Broadway Woodford Green Essex IG8 0HL on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 86B C/O Sokhi & Associates Albert Rd Ilford Essex IG1 1HR to C/O Reality Propeties 9B 2nd Floor 9B the Broadway Woodford Green Essex IG8 0HL on 15 February 2016 (1 page) |
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registration of charge 087153070001 (12 pages) |
18 March 2014 | Register inspection address has been changed (1 page) |
18 March 2014 | Registration of charge 087153070002 (13 pages) |
18 March 2014 | Register inspection address has been changed (1 page) |
18 March 2014 | Registration of charge 087153070001 (12 pages) |
18 March 2014 | Registration of charge 087153070002 (13 pages) |
25 November 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 November 2013 (1 page) |
2 October 2013 | Incorporation
|
2 October 2013 | Incorporation
|