151 High Road
Loughton
Essex
IG10 4LG
Director Name | Dr Jitin Dhawan |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Jitin Dhawan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230 |
Cash | £752 |
Current Liabilities | £9,344 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
17 March 2021 | Termination of appointment of Jitin Dhawan as a director on 24 January 2020 (1 page) |
---|---|
17 March 2021 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 March 2021 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
17 March 2021 | Cessation of Jitin Dhawan as a person with significant control on 24 January 2020 (1 page) |
17 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
17 March 2021 | Change of details for Mrs Anshita Dhawan as a person with significant control on 24 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mrs Anshita Dhawan on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Dr Jitin Dhawan on 21 January 2020 (2 pages) |
21 January 2020 | Change of details for Dr Jitin Dhawan as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mrs Anshita Dhawan on 21 January 2020 (2 pages) |
21 January 2020 | Change of details for Mrs Anshita Dhawan as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Registered office address changed from 7 Regents Place Loughton IG10 4PP United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 21 January 2020 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
29 January 2018 | Registered office address changed from 8 Regency Apartments 114-118 Manor Road Chigwell Essex IP75 5PW United Kingdom to 7 Regents Place Loughton IG10 4PP on 29 January 2018 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 June 2015 | Registered office address changed from 14 Fallow Fields Loughton Essex IG10 4QP to 8 Regency Apartments 114-118 Manor Road Chigwell Essex IP75 5PW on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 14 Fallow Fields Loughton Essex IG10 4QP to 8 Regency Apartments 114-118 Manor Road Chigwell Essex IP75 5PW on 19 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
29 October 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 64 Farnsworth Court Osier Lane Greenwich London SE10 0RG United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 64 Farnsworth Court Osier Lane Greenwich London SE10 0RG United Kingdom on 28 February 2013 (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|