Rushden
Northamptonshire
NN10 0GE
Secretary Name | Justina Espomahalli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Coltsfoot Road Rushden Northamptonshire NN10 0GE |
Director Name | Mr Joseph Zaman Espomahalli |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 March 2019) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Coltsfoot Road Rushden Northamptonshire NN10 0GE |
Director Name | Mrs Justina Espomahalli |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Coltsfoot Road Rushden Northamptonshire NN10 0GE |
Director Name | Roxanne Espomahalli |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Crocus Field Barnet Hertfordshire EN5 2UB |
Director Name | Mrs Roxanne Magdalina Rita Trainor |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2016) |
Role | Human Resource Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Coltsfoot Road Rushden Northamptonshire NN10 0GE |
Telephone | 01234 273798 |
---|---|
Telephone region | Bedford |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Mr Ali Mohammed Espomahalli 43.48% Ordinary B |
---|---|
10 at £1 | Mr Ali Mohammed Espomahalli 43.48% Ordinary C |
3 at £1 | Mr Ali Mohammed Espomahalli 13.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,189 |
Cash | £46,524 |
Current Liabilities | £146,226 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 September 2008 | Delivered on: 2 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Budgens store 82 kimbolton road bedford 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 |
---|---|
3 October 2005 | Delivered on: 7 October 2005 Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 2017 | Current accounting period extended from 30 November 2017 to 31 January 2018 (1 page) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 July 2017 | Satisfaction of charge 2 in full (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
12 September 2016 | Termination of appointment of Roxanne Magdalina Rita Trainor as a director on 12 August 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
9 June 2016 | Director's details changed for Miss Roxanne Magdalina Rita Espomahalli on 25 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 May 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
19 May 2015 | Director's details changed for Mr Joseph Zaman Espomahalli on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Miss Roxanne Magdalina Rita Espomahalli on 19 May 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
7 March 2013 | Director's details changed for Ali Espomahalli on 1 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Justina Espomahalli on 1 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Justina Espomahalli on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Ali Espomahalli on 1 January 2013 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Appointment of Mr Joseph Zaman Espomahalli as a director (2 pages) |
5 April 2011 | Appointment of Miss Roxanne Magdalina Rita Espomahalli as a director (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Memorandum and Articles of Association (3 pages) |
16 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Ali Espomahalli on 31 May 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 August 2008 | Secretary's change of particulars / justina espomahalli / 01/01/2006 (1 page) |
5 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / ali espomahalli / 01/01/2006 (1 page) |
24 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 March 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
3 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 73 crocus field barnet hertfordshire EN5 2UB (1 page) |
14 December 2005 | Director resigned (1 page) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Incorporation (17 pages) |