London
NW9 6RS
Director Name | Dr Ashok Bansal |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdale Condra Hill Park Royal Oak Hill Christchurch Newport NP18 1JS Wales |
Director Name | Mrs Swarnlata Bansal |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oakdale Condra Hill Park Royal Oak Hill Christchurch Newport NP18 1JS Wales |
Secretary Name | Mrs Swarnlata Bansal |
---|---|
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakdale Condra Hill Park Royal Oak Hill Christchurch Newport NP18 1JS Wales |
Registered Address | 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ashok Bansal 50.00% Ordinary |
---|---|
1 at £1 | Swarnlata Bansal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£773,654 |
Cash | £5,669 |
Current Liabilities | £939,665 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 May 2014 | Delivered on: 16 May 2014 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: Freehold property known as rockingham forest hotel, rockingham road, corby, NN17 1AE. Outstanding |
---|---|
10 April 2014 | Delivered on: 11 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 February 2021 | Termination of appointment of Swarnlata Bansal as a director on 23 February 2021 (1 page) |
---|---|
24 February 2021 | Appointment of Mr Mohamed Nadeem Jamaldin as a director on 23 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Swarnlata Bansal as a secretary on 23 February 2021 (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
15 April 2019 | Withdraw the company strike off application (1 page) |
10 April 2019 | Application to strike the company off the register (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 March 2017 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
10 August 2016 | Satisfaction of charge 088920350001 in full (4 pages) |
10 August 2016 | Satisfaction of charge 088920350001 in full (4 pages) |
10 August 2016 | Satisfaction of charge 088920350002 in full (4 pages) |
10 August 2016 | Satisfaction of charge 088920350002 in full (4 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 July 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
21 July 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 May 2014 | Registration of charge 088920350002, created on 14 May 2014 (7 pages) |
16 May 2014 | Registration of charge 088920350002, created on 14 May 2014 (7 pages) |
11 April 2014 | Registration of charge 088920350001, created on 10 April 2014 (5 pages) |
11 April 2014 | Registration of charge 088920350001, created on 10 April 2014 (5 pages) |
12 February 2014 | Incorporation
|
12 February 2014 | Incorporation
|