Woodford Green
Essex
IG8 8HD
Director Name | Mr Kuldeep Kumar Chopra |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 51 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Henriette Ginette Chopra 50.00% Ordinary |
---|---|
1 at £1 | Kuldeep Kumar Chopra 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 51 tallon road hutton brentwood essex. Outstanding |
---|---|
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
---|---|
29 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
19 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mrs Henriette Ginette Chopra on 15 February 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Kuldeep Kumar Chopra on 15 February 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Kuldeep Kumar Chopra on 15 February 2016 (2 pages) |
8 February 2017 | Director's details changed for Mrs Henriette Ginette Chopra on 15 February 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
5 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
28 July 2015 | Registered office address changed from Unit 5 Bracken Industrial Estate 185 Forest Road Hainault Ilford Essex IG6 3HX to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Unit 5 Bracken Industrial Estate 185 Forest Road Hainault Ilford Essex IG6 3HX to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 28 July 2015 (1 page) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 February 2015 | Director's details changed for Mr Kuldeep Kumar Chopra on 19 November 2014 (2 pages) |
16 February 2015 | Director's details changed for Mrs Henriette Ginette Chopra on 19 November 2014 (2 pages) |
16 February 2015 | Director's details changed for Mrs Henriette Ginette Chopra on 19 November 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Kuldeep Kumar Chopra on 19 November 2014 (2 pages) |
3 October 2014 | Registration of charge 088781170002, created on 30 September 2014 (12 pages) |
3 October 2014 | Registration of charge 088781170002, created on 30 September 2014 (12 pages) |
30 September 2014 | Registration of charge 088781170001, created on 24 September 2014 (27 pages) |
30 September 2014 | Registration of charge 088781170001, created on 24 September 2014 (27 pages) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|