The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Sanjay Vinod Kumar Mohindra |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2011(3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Ramesh Jethani |
---|---|
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Vdc House Units 3&4 Nucleus Business Centre Central Way London NW10 7XT |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,794,869 |
Gross Profit | £42,595 |
Net Worth | £20,038 |
Cash | £20,301 |
Current Liabilities | £42,702 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 26 January 2017 (overdue) |
---|
4 March 2020 | Liquidators' statement of receipts and payments to 1 February 2020 (21 pages) |
---|---|
25 March 2019 | Liquidators' statement of receipts and payments to 1 February 2019 (21 pages) |
16 March 2018 | Liquidators' statement of receipts and payments to 1 February 2018 (22 pages) |
8 April 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (19 pages) |
8 April 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (19 pages) |
7 April 2016 | Liquidators statement of receipts and payments to 1 February 2016 (10 pages) |
7 April 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (10 pages) |
7 April 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (10 pages) |
24 February 2015 | Registered office address changed from Vdc House Units 3&4 Nucleus Business Centre Central Way London NW10 7XT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Vdc House Units 3&4 Nucleus Business Centre Central Way London NW10 7XT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 February 2015 (2 pages) |
23 February 2015 | Statement of affairs with form 4.19 (6 pages) |
23 February 2015 | Statement of affairs with form 4.19 (6 pages) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Resolutions
|
28 January 2015 | Termination of appointment of Ramesh Jethani as a secretary on 22 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Ramesh Jethani as a secretary on 22 December 2014 (1 page) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 January 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2011 | Appointment of Mr Sanjay Mohindra as a director (2 pages) |
14 April 2011 | Appointment of Mr Sanjay Mohindra as a director (2 pages) |
2 February 2011 | Appointment of Aswin Bedi as a director (2 pages) |
2 February 2011 | Appointment of Aswin Bedi as a director (2 pages) |
1 February 2011 | Appointment of Ramesh Jethani as a secretary (1 page) |
1 February 2011 | Appointment of Ramesh Jethani as a secretary (1 page) |
1 February 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
1 February 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
12 January 2011 | Incorporation (43 pages) |
12 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
12 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
12 January 2011 | Incorporation (43 pages) |