Rayleigh
Essex
SS6 7BS
Secretary Name | Asha Aggarwal-Kansagra |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Samir Kansagra 70.00% Ordinary |
---|---|
30 at £1 | Asha Aggarwal-kansagra 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,379 |
Cash | £127,054 |
Current Liabilities | £83,475 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
28 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
28 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
18 July 2022 | Cessation of Asha Kansagra as a person with significant control on 14 July 2022 (1 page) |
18 July 2022 | Secretary's details changed for Asha Aggarwal-Kansagra on 14 July 2022 (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
19 July 2021 | Director's details changed for Mr Samir Kansagra on 10 July 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 January 2014 | Director's details changed for Samir Kansagra on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Samir Kansagra on 30 January 2014 (2 pages) |
29 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh-on-Sea Essex SS9 2UA on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh-on-Sea Essex SS9 2UA on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh-on-Sea Essex SS9 2UA on 4 May 2010 (2 pages) |
7 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 December 2008 | Director's change of particulars / samir kansagra / 16/12/2008 (1 page) |
16 December 2008 | Return made up to 15/07/08; full list of members (3 pages) |
16 December 2008 | Secretary's change of particulars / asha aggarwal-kansagra / 16/12/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / asha aggarwal-kansagra / 16/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / samir kansagra / 16/12/2008 (1 page) |
16 December 2008 | Return made up to 15/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
29 July 2005 | Director's particulars changed (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
15 July 2004 | Incorporation (19 pages) |
15 July 2004 | Incorporation (19 pages) |