Billericay
CM12 9XE
Director Name | Miss Nisha Nakita Goyal |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayflower House 128a High Street Billericay CM12 9XE |
Registered Address | Mayflower House 128a High Street Billericay CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
22 December 2021 | Delivered on: 29 December 2021 Persons entitled: Midas Construction Limited Classification: A registered charge Particulars: By way of legal mortgage, the freehold property known as the briary, reading road north, fleet, GU51 4AN and registered at the land registry under title number HP419378. Outstanding |
---|---|
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The briary, reading road north, fleet GU51 4AN registered at the land registry under title number HP419378. Outstanding |
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 January 2022 | Memorandum and Articles of Association (20 pages) |
5 January 2022 | Resolutions
|
29 December 2021 | Registration of charge 118525270003, created on 22 December 2021 (37 pages) |
23 December 2021 | Registration of charge 118525270002, created on 22 December 2021 (23 pages) |
23 December 2021 | Registration of charge 118525270001, created on 22 December 2021 (20 pages) |
27 April 2021 | Cessation of Ashish Goyal as a person with significant control on 2 November 2020 (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
27 April 2021 | Notification of Principle Care Homes Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
27 April 2021 | Cessation of Nisha Nakita Goyal as a person with significant control on 2 November 2020 (1 page) |
17 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
27 November 2020 | Resolutions
|
25 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
20 January 2020 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|