Wembley
Middlesex
HA9 0AT
Secretary Name | Mrs Jaswanti Devshi Gami |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2005(32 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
Director Name | Mr Robert Anthony Cockell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 September 2005) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Hey Top Chapel Road Whaley Bridge High Peak SK23 7EN |
Director Name | Mrs Sandra Mary Cockell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hey Top Chapel Road Whaley Bridge High Peak SK23 7EN |
Director Name | Mr Cedric Norbury Dixon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Wallbank Farm Wallbank Road Bramhall Stockport Cheshire SK7 3AP |
Secretary Name | Mr Robert Anthony Cockell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hey Top Chapel Road Whaley Bridge High Peak SK23 7EN |
Director Name | Mr Barry John Penaligon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(32 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 November 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 144 Northwood Way Northwood Middlesex HA6 1RE |
Website | formula-sound.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6880020 |
Telephone region | Manchester |
Registered Address | Unit 23 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
100 at £1 | Naina International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,779 |
Cash | £14,511 |
Current Liabilities | £111,654 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 July 1984 | Delivered on: 17 July 1984 Satisfied on: 16 September 2005 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings k/as unit 7 expodite factories stuart rd bredbury stockport gtr manchester.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
1 July 1983 | Delivered on: 11 July 1983 Satisfied on: 9 September 2005 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2021 | Director's details changed for Mr Devshi Dayalal Gami on 1 January 2021 (2 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 January 2018 | Secretary's details changed for Mrs Jaswanti Devshi Gami on 1 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Director's details changed for Mr Devshi Dayalal Gami on 1 December 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 30 December 2015 (1 page) |
27 September 2016 | Micro company accounts made up to 30 December 2015 (1 page) |
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from stuart road ashton road bredbury stockport cheshire SK6 2SR (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from stuart road ashton road bredbury stockport cheshire SK6 2SR (1 page) |
19 February 2008 | Return made up to 16/01/08; no change of members (6 pages) |
19 February 2008 | Return made up to 16/01/08; no change of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 March 2006 | Return made up to 16/01/06; full list of members
|
17 March 2006 | Return made up to 16/01/06; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
5 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
7 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 January 1998 | Return made up to 16/01/98; full list of members (8 pages) |
14 January 1998 | Return made up to 16/01/98; full list of members (8 pages) |
14 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 February 1997 | Return made up to 16/01/97; change of members (6 pages) |
14 February 1997 | Return made up to 16/01/97; change of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 March 1988 | Return made up to 19/01/88; full list of members (4 pages) |
1 March 1988 | Return made up to 19/01/88; full list of members (4 pages) |
12 January 1987 | Return made up to 30/11/86; full list of members (4 pages) |
12 January 1987 | Return made up to 30/11/86; full list of members (4 pages) |
30 August 1986 | Return made up to 30/11/85; full list of members (4 pages) |
30 August 1986 | Return made up to 30/11/85; full list of members (4 pages) |
14 September 1973 | Allotment of shares (1 page) |
14 September 1973 | Allotment of shares (1 page) |
14 September 1973 | Incorporation (13 pages) |
14 September 1973 | Incorporation (13 pages) |