Yarm
TS15 9BG
Director Name | Mrs Bharathi Panjadka |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Secretary Name | Kiran Badamikar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 May 2006(1 week, 1 day after company formation) |
Appointment Duration | 8 months (resigned 28 December 2006) |
Role | Registered Nurse |
Correspondence Address | 64 Hamer Street Gloucester Gloucestershire GL1 3QN Wales |
Director Name | Nishma Shah |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 July 2014) |
Role | Company Director |
Correspondence Address | Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | John Neal Alflatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01642 482208 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Suite 20 Durham Tees Valley Business Centre Orde Wingate Way Stockton-On-Tees TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Bharathi Panjadka 50.00% Ordinary |
---|---|
5 at £1 | Vinod Hukkeri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,179 |
Cash | £10,196 |
Current Liabilities | £269,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 3 days from now) |
17 October 2016 | Delivered on: 27 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Roseworth lodge redhill road stockton on tees t/no. CE122955. Outstanding |
---|---|
17 June 2015 | Delivered on: 30 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 182 coatham road, redcar. Outstanding |
9 May 2008 | Delivered on: 14 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 and 62A (hetton house) station road hetton le hole durham; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 October 2007 | Delivered on: 25 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 178 and 180 coatham road redcar cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 2007 | Delivered on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
17 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 July 2023 | Registered office address changed from Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England to Suite 20 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 27 July 2023 (1 page) |
26 June 2023 | Registered office address changed from 89a High Street Yarm TS15 9BG England to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 26 June 2023 (1 page) |
24 April 2023 | Confirmation statement made on 22 April 2023 with updates (5 pages) |
3 April 2023 | Amended total exemption full accounts made up to 31 March 2021 (14 pages) |
30 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2023 | Full accounts made up to 31 March 2022 (25 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Change of details for Bharathi Panjadka as a person with significant control on 12 October 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
26 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
6 August 2020 | Director's details changed for Vinod Hukker on 6 August 2020 (2 pages) |
6 August 2020 | Change of details for Mr Vinod Hukkeri as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Change of details for Bharathi Panjadka as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from C/O Csl Partnership Ltd 238 Station Road Addlestone Surrey KT15 2PS to 89a High Street Yarm TS15 9BG on 6 August 2020 (1 page) |
6 August 2020 | Director's details changed for Mrs Bharathi Panjadka on 6 August 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
16 January 2020 | Director's details changed for Vinod Hukker on 14 January 2020 (2 pages) |
14 January 2020 | Change of details for Mr Vinod Hukkeri as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mrs Bharathi Panjadka on 14 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 May 2018 | Director's details changed for Vinod Hukker on 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
1 May 2018 | Change of details for Bharathi Panjadka as a person with significant control on 31 March 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Satisfaction of charge 3 in full (4 pages) |
14 July 2017 | Satisfaction of charge 3 in full (4 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Registration of charge 057920840005, created on 17 October 2016 (9 pages) |
27 October 2016 | Registration of charge 057920840005, created on 17 October 2016 (9 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Registration of charge 057920840004, created on 17 June 2015 (10 pages) |
30 June 2015 | Registration of charge 057920840004, created on 17 June 2015 (10 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 August 2014 | Appointment of Mrs Bharathi Panjadka as a director on 10 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Nishma Shah as a director on 9 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Nishma Shah as a director on 9 July 2014 (1 page) |
1 August 2014 | Appointment of Mrs Bharathi Panjadka as a director on 10 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of John Neal Alflatt as a secretary on 9 July 2014 (1 page) |
1 August 2014 | Termination of appointment of John Neal Alflatt as a secretary on 9 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Nishma Shah as a director on 9 July 2014 (1 page) |
1 August 2014 | Termination of appointment of John Neal Alflatt as a secretary on 9 July 2014 (1 page) |
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 May 2012 | Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England on 31 May 2012 (1 page) |
28 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 May 2011 | Director's details changed for Nishma Shah on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for John Neal Alflatt on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Nishma Shah on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Vinod Hukker on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Secretary's details changed for John Neal Alflatt on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Vinod Hukker on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Vinod Hukker on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Vinod Hukker on 19 May 2011 (2 pages) |
28 April 2011 | Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 1 cheam road ewell village surrey KT17 1SP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 1 cheam road ewell village surrey KT17 1SP (1 page) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 May 2008 | Duplicate mortgage certificatecharge no:3 (3 pages) |
19 May 2008 | Duplicate mortgage certificatecharge no:3 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
16 June 2007 | Ad 01/02/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 June 2007 | Ad 01/02/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 41 chalton street london NW1 1JD (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 41 chalton street london NW1 1JD (1 page) |
24 April 2006 | Incorporation (17 pages) |
24 April 2006 | Incorporation (17 pages) |