Westcliff-On-Sea
SS0 0AY
Secretary Name | Mrs Nalini Bhandari |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Wellstead Gardens Westcliff-On-Sea SS0 0AY |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 29 Wellstead Gardens Westcliff-On-Sea SS0 0AY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Suresh Babu Lella 70.00% Ordinary |
---|---|
3 at £1 | Nalini Bhandari 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,805 |
Cash | £103,090 |
Current Liabilities | £22,322 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
9 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Director's details changed for Mr Suresh Babu Lella on 1 March 2023 (2 pages) |
9 March 2023 | Notification of Nalini Bhandari as a person with significant control on 1 March 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Suresh Babu Lella on 1 March 2023 (2 pages) |
9 March 2023 | Change of details for Mr Suresh Babu Lella as a person with significant control on 1 March 2023 (2 pages) |
29 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
4 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
30 June 2020 | Registered office address changed from 30 Eastwood Boulevard Westcliff-on-Sea SS0 9XL United Kingdom to 29 Wellstead Gardens Westcliff-on-Sea SS0 0AY on 30 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
9 March 2018 | Registered office address changed from 1 Reservoir Way Ilford IG6 3FD England to 30 Eastwood Boulevard Westcliff-on-Sea SS0 9XL on 9 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
20 September 2016 | Registered office address changed from Apartment 28 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Reservoir Way Ilford IG6 3FD on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Apartment 28 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Reservoir Way Ilford IG6 3FD on 20 September 2016 (1 page) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
31 October 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
31 October 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
16 October 2012 | Director's details changed for Mr Suresh Babu Lella on 10 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Nalini Bhandari on 10 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Apartment 19 39 Iconbuilding, Ilford Hill Ilford Essex IG1 2FB United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Director's details changed for Mr Suresh Babu Lella on 10 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Nalini Bhandari on 10 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Apartment 19 39 Iconbuilding, Ilford Hill Ilford Essex IG1 2FB United Kingdom on 16 October 2012 (1 page) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 April 2011 | Secretary's details changed for Mrs Nalini Bhandari on 13 December 2010 (2 pages) |
13 April 2011 | Director's details changed for Mr Suresh Babu Lella on 13 December 2010 (2 pages) |
13 April 2011 | Director's details changed for Mr Suresh Babu Lella on 13 December 2010 (2 pages) |
13 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Secretary's details changed for Mrs Nalini Bhandari on 13 December 2010 (2 pages) |
13 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from 7 Holland Park Avenue Ilford Essex IG3 8JR United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 7 Holland Park Avenue Ilford Essex IG3 8JR United Kingdom on 17 March 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 August 2010 | Registered office address changed from Apartment 18 Charlton Court Manor Park Newcastle upon Tyne Northumberland NE7 7FX on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Apartment 18 Charlton Court Manor Park Newcastle upon Tyne Northumberland NE7 7FX on 23 August 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Suresh Babu Lella on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr Suresh Babu Lella on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Suresh Babu Lella on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 March 2009 | Secretary's change of particulars / nalini bhandari / 06/12/2008 (2 pages) |
11 March 2009 | Director's change of particulars / suresh lella / 06/12/2008 (2 pages) |
11 March 2009 | Director's change of particulars / suresh lella / 06/12/2008 (2 pages) |
11 March 2009 | Secretary's change of particulars / nalini bhandari / 06/12/2008 (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from apartment 21, charlton court manor park benton road newcastle upon tyne NE7 7FX (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from apartment 21, charlton court manor park benton road newcastle upon tyne NE7 7FX (1 page) |
12 March 2008 | Director appointed suresh babu lella (2 pages) |
12 March 2008 | Secretary appointed nalini bhandari (2 pages) |
12 March 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
12 March 2008 | Director appointed suresh babu lella (2 pages) |
12 March 2008 | Secretary appointed nalini bhandari (2 pages) |
12 March 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
26 February 2008 | Incorporation (12 pages) |
26 February 2008 | Incorporation (12 pages) |