Buckhurst Hill
IG9 5QJ
Director Name | Dr Namita Parag Jasani |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Russell Road Buckhurst Hill IG9 5QJ |
Registered Address | 2 Russell Road Buckhurst Hill IG9 5QJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £3 | Namita Parag Jasani 50.00% Ordinary |
---|---|
50 at £3 | Parag Jasani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,777 |
Cash | £71,660 |
Current Liabilities | £28,183 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Apartment 311 tower house 65-71 lewisham high street. Outstanding |
---|---|
12 April 2016 | Delivered on: 20 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 April 2016 | Delivered on: 20 April 2016 Satisfied on: 22 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
27 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
24 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 August 2019 | Registered office address changed from 14 Oxford Close Romford RM2 5UT to 2 Russell Road Buckhurst Hill IG9 5QJ on 27 August 2019 (1 page) |
4 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 April 2017 | Registration of charge 084020560003, created on 5 April 2017 (8 pages) |
7 April 2017 | Registration of charge 084020560003, created on 5 April 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Satisfaction of charge 084020560001 in full (1 page) |
22 April 2016 | Satisfaction of charge 084020560001 in full (1 page) |
20 April 2016 | Registration of charge 084020560001, created on 12 April 2016 (8 pages) |
20 April 2016 | Registration of charge 084020560002, created on 12 April 2016 (8 pages) |
20 April 2016 | Registration of charge 084020560002, created on 12 April 2016 (8 pages) |
20 April 2016 | Registration of charge 084020560001, created on 12 April 2016 (8 pages) |
11 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
22 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
22 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 March 2013 | Director's details changed for Dr Namita Jasani on 17 March 2013 (2 pages) |
17 March 2013 | Director's details changed for Dr Parag Jasani on 17 March 2013 (2 pages) |
17 March 2013 | Director's details changed for Dr Namita Jasani on 17 March 2013 (2 pages) |
17 March 2013 | Director's details changed for Dr Parag Jasani on 17 March 2013 (2 pages) |
3 March 2013 | Appointment of Dr Namita Jasani as a director (2 pages) |
3 March 2013 | Appointment of Dr Namita Jasani as a director (2 pages) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|