New Delhi
110019
Director Name | Debabrata Majumdar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 March 2014(2 months after company formation) |
Appointment Duration | 10 years |
Role | Self Employed |
Country of Residence | India |
Correspondence Address | 92/2, -121, Clover Fields, Sevaganapalli, Village Po Kaliagarham, Krishnagiri District Hosur Tamilnadu 635103 |
Director Name | Mr Jaspal Singh Dale |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Sandeep Singh Kalsi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Courtlands 38a Abbotswood Guildford Surrey GU1 1UZ |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10k at £1 | Denave India Private LTD 51.00% Ordinary |
---|---|
6.9k at £1 | Jaspal Singh Dale 35.00% Ordinary |
2.7k at £1 | Sandeep Singh Kalsi 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,735 |
Cash | £21,420 |
Current Liabilities | £236,204 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
16 May 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
25 May 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
1 February 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
3 November 2021 | Registered office address changed from Titan Storage Solutions Orchard Business Park Forsyth Road Woking Surrey GU21 5SB England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 November 2021 (1 page) |
7 October 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
22 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
29 September 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Titan Storage Solutions Orchard Business Park Forsyth Road Woking Surrey GU21 5SB on 29 September 2020 (1 page) |
27 August 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
4 August 2020 | Notification of a person with significant control statement (2 pages) |
30 July 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
30 July 2020 | Purchase of own shares. (3 pages) |
15 July 2020 | Memorandum and Articles of Association (27 pages) |
15 July 2020 | Resolutions
|
1 July 2020 | Termination of appointment of Sandeep Singh Kalsi as a director on 30 June 2020 (1 page) |
1 July 2020 | Cessation of Jaspal Singh Dale as a person with significant control on 30 June 2020 (1 page) |
5 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
21 June 2019 | Second filing for the termination of Jaspal Singh Dale as a director (5 pages) |
29 May 2019 | Termination of appointment of Jaspal Singh Dale as a director on 11 October 2018
|
8 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
17 January 2019 | Cessation of Denave India Private Limited as a person with significant control on 16 January 2019 (1 page) |
31 October 2018 | Registered office address changed from 2nd Floor Westbury 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Mr Jaspal Singh Dale on 24 October 2018 (2 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 August 2014 | Second filing of SH01 previously delivered to Companies House
|
30 August 2014 | Second filing of SH01 previously delivered to Companies House
|
2 July 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
9 April 2014 | Appointment of Sandeep Singh Kalsi as a director (2 pages) |
9 April 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 April 2014 | Appointment of Sandeep Singh Kalsi as a director (2 pages) |
9 April 2014 | Appointment of Debabrata Majumdar as a director (2 pages) |
9 April 2014 | Appointment of Snehashish Bhattacharjee as a director (2 pages) |
9 April 2014 | Appointment of Debabrata Majumdar as a director (2 pages) |
9 April 2014 | Appointment of Snehashish Bhattacharjee as a director (2 pages) |
9 April 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
17 January 2014 | Incorporation
|
17 January 2014 | Incorporation
|