Lodge Moor
Sheffield
South Yorkshire
S10 4NJ
Director Name | Aekila Banu Aggarwal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Park Lodge Moor Sheffield South Yorkshire S10 4NJ |
Secretary Name | Aekila Banu Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Park Lodge Moor Sheffield South Yorkshire S10 4NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Kensington Park Lodge Moor Sheffield South Yorkshire S10 4NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Ritesh Aggarwal 60.00% Ordinary A |
---|---|
5 at £1 | Anaiya Aggarwal 5.00% Ordinary C |
5 at £1 | Yasmin Aggarwal 5.00% Ordinary D |
30 at £1 | Aekila Banu Aggarwal 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£25,231 |
Cash | £17,506 |
Current Liabilities | £80,288 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
7 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
22 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 December 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 July 2017 | Termination of appointment of Aekila Banu Aggarwal as a secretary on 30 March 2017 (1 page) |
3 July 2017 | Notification of Ritesh Aggarwal as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Notification of Ritesh Aggarwal as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
3 July 2017 | Termination of appointment of Aekila Banu Aggarwal as a secretary on 30 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Aekila Banu Aggarwal as a director on 30 March 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Termination of appointment of Aekila Banu Aggarwal as a director on 30 March 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
30 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 August 2010 | Director's details changed for Aekila Banu Aggarwal on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Ritesh Aggarwal on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Aekila Banu Aggarwal on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Ritesh Aggarwal on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Aekila Banu Aggarwal on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Ritesh Aggarwal on 1 January 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 May 2009 | Ad 01/08/08\gbp si 90@1=90\gbp ic 1/91\ (2 pages) |
22 May 2009 | Ad 01/08/08\gbp si 10@1=10\gbp ic 91/101\ (2 pages) |
22 May 2009 | Ad 01/08/08\gbp si 10@1=10\gbp ic 91/101\ (2 pages) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
22 May 2009 | Ad 01/08/08\gbp si 90@1=90\gbp ic 1/91\ (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
8 September 2008 | Director and secretary appointed aekila banu aggarwal (1 page) |
8 September 2008 | Director and secretary appointed aekila banu aggarwal (1 page) |
10 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 July 2008 | Director appointed ritesh aggarwal (2 pages) |
10 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 July 2008 | Director appointed ritesh aggarwal (2 pages) |
10 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
27 June 2008 | Incorporation (19 pages) |
27 June 2008 | Incorporation (19 pages) |