Harlow
Essex
CM17 9QE
Secretary Name | Veena Manjunath |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Abbeydale Close Harlow Essex CM17 9QE |
Director Name | Mrs Veena Manjunath |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Abbeydale Close Harlow CM17 9QE |
Telephone | 07 946403495 |
---|---|
Telephone region | Mobile |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
5 at £1 | Turuvekere Manjunatha 50.00% Ordinary |
---|---|
5 at £1 | Veena Manjunath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,160 |
Cash | £33,661 |
Current Liabilities | £17,413 |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 June 2023 | Change of details for Mr Turuvekere Ramarao Manjunatha as a person with significant control on 23 June 2023 (2 pages) |
23 June 2023 | Director's details changed for Mrs Veena Manjunath on 23 June 2023 (2 pages) |
23 June 2023 | Change of details for Mrs Veena Manjunath as a person with significant control on 23 June 2023 (2 pages) |
23 June 2023 | Secretary's details changed for Veena Manjunath on 23 June 2023 (1 page) |
23 June 2023 | Director's details changed for Mr Turuvekere Ramarao Manjunatha on 23 June 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Change of details for Mr Turuvekere Ramarao Manjunatha as a person with significant control on 23 April 2021 (2 pages) |
23 April 2021 | Change of details for Mrs Veena Manjunath as a person with significant control on 23 April 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
2 November 2016 | Appointment of Mrs Veena Manjunath as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Veena Manjunath as a director on 1 November 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 November 2015 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 24 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Veena Manjunath on 24 November 2015 (1 page) |
24 November 2015 | Secretary's details changed for Veena Manjunath on 24 November 2015 (1 page) |
24 November 2015 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 24 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Veena Manjunath on 24 November 2015 (1 page) |
24 November 2015 | Secretary's details changed for Veena Manjunath on 24 November 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
10 March 2014 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 1 March 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Veena Manjunath on 1 March 2014 (1 page) |
10 March 2014 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 1 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 1 March 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Veena Manjunath on 1 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Veena Manjunath on 1 March 2014 (1 page) |
24 February 2014 | Registered office address changed from 10 Sandy Lodge Court, Sandy Lodge Way Northwood Middlesex HA6 2AN United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 10 Sandy Lodge Court, Sandy Lodge Way Northwood Middlesex HA6 2AN United Kingdom on 24 February 2014 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 26 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from U10 Sandy Lodge Court, Sandy Lodge Way Northwood Middlesex HA6 2AN United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from U10 Sandy Lodge Court, Sandy Lodge Way Northwood Middlesex HA6 2AN United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 20 Tangmere Gardens Northolt Middlesex UB5 6LP on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 20 Tangmere Gardens Northolt Middlesex UB5 6LP on 25 March 2013 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 March 2012 | Secretary's details changed for Veena Manjunath on 1 October 2009 (1 page) |
18 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Secretary's details changed for Veena Manjunath on 1 October 2009 (1 page) |
18 March 2012 | Secretary's details changed for Veena Manjunath on 1 October 2009 (1 page) |
18 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 17 March 2010 (2 pages) |
12 October 2009 | Registered office address changed from 109 Admiralty Close West Drayton Middlesex UB7 9NJ United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Veena Manjunath on 26 September 2009 (1 page) |
12 October 2009 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 26 September 2009 (1 page) |
12 October 2009 | Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 26 September 2009 (1 page) |
12 October 2009 | Registered office address changed from 109 Admiralty Close West Drayton Middlesex UB7 9NJ United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Veena Manjunath on 26 September 2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from admiralty close 109 admiralty close west drayton middlesex UB7 9NJ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from admiralty close 109 admiralty close west drayton middlesex UB7 9NJ (1 page) |
16 December 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 109 admiralty close west drayton middlesex UB7 9NJ (1 page) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 March 2008 | Director's change of particulars / turuvekere manjunatha / 08/03/2008 (2 pages) |
10 March 2008 | Director's change of particulars / turuvekere manjunatha / 08/03/2008 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 109 admiralty close west drayton middlesex UB7 9NJ (1 page) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 111 tintern avenue manchester greater manchester M20 2NG (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 111 tintern avenue manchester greater manchester M20 2NG (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Incorporation (6 pages) |
7 March 2007 | Incorporation (6 pages) |