Edgware
HA8 5ED
Director Name | Mr Kris Moothoosawmy |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Mauritius |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pennine Way Kent TN24 8RD |
Director Name | Mr Sachin Coosna |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Coltsfoot Green Luton LU4 0XW |
Registered Address | 263 Burnt Oak Broadway Edgware HA8 5ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
30 April 2019 | Delivered on: 20 May 2019 Persons entitled: Kimberley Capital Limited Classification: A registered charge Outstanding |
---|---|
30 April 2019 | Delivered on: 17 May 2019 Persons entitled: Kimberley Capital Limited Classification: A registered charge Particulars: Units 6 & 7 westham business park registered under title number ESX316714. Outstanding |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 30 December 2022 (8 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 30 December 2021 (7 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
28 September 2021 | Unaudited abridged accounts made up to 30 December 2020 (7 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
25 January 2021 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
18 November 2020 | Satisfaction of charge 096346660002 in full (1 page) |
18 November 2020 | Satisfaction of charge 096346660001 in full (1 page) |
29 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
20 May 2019 | Registration of charge 096346660002, created on 30 April 2019 (48 pages) |
17 May 2019 | Registration of charge 096346660001, created on 30 April 2019 (40 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
3 April 2019 | Notification of Sanjay Budhdeo as a person with significant control on 1 January 2019 (2 pages) |
3 April 2019 | Cessation of Sachin Coosna as a person with significant control on 1 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Sachin Coosna as a director on 15 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
27 December 2017 | Appointment of Mr Sanjay Budhdeo as a director on 15 December 2017 (2 pages) |
21 September 2017 | Registered office address changed from C/O Sachin Coosna Unit 6 Westham Business Park Westham Pevensey East Sussex BN24 5NP England to 263 Burnt Oak Broadway Edgware HA8 5ED on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from C/O Sachin Coosna Unit 6 Westham Business Park Westham Pevensey East Sussex BN24 5NP England to 263 Burnt Oak Broadway Edgware HA8 5ED on 21 September 2017 (1 page) |
28 July 2017 | Notification of Sachin Coosna as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Sachin Coosna as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
14 August 2015 | Registered office address changed from 55 Coltsfoot Green Luton LU4 0XW England to C/O Sachin Coosna Unit 6 Westham Business Park Westham Pevensey East Sussex BN24 5NP on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 55 Coltsfoot Green Luton LU4 0XW England to C/O Sachin Coosna Unit 6 Westham Business Park Westham Pevensey East Sussex BN24 5NP on 14 August 2015 (1 page) |
14 July 2015 | Termination of appointment of Kris Moothoosawmy as a director on 11 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Kris Moothoosawmy as a director on 11 June 2015 (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|