Wembley
Middlesex
HA9 8DP
Director Name | Shaida Zaveri |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Secretary Name | Shaida Zaveri |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2004(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Nurdinali Alibhai Popat |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 1984(5 years, 10 months after company formation) |
Appointment Duration | 33 years, 11 months (resigned 04 February 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Secretary Name | Mr Nizarali Abdulrasul Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 502 Greenford Road Greenford Middlesex UB6 8SH |
Director Name | Shaida Pradhan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huntingdon Gardens London W4 3HX |
Secretary Name | Boyle & Co(Property Management)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 July 2003) |
Correspondence Address | 12 Tilton Street Fulham London SW6 7LP |
Registered Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nurdanali Alibhai Popat 50.00% Ordinary |
---|---|
1 at £1 | Sultanali Allibhai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,212 |
Current Liabilities | £806 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
4 June 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
---|---|
5 May 2020 | Secretary's details changed for Shaida Pradhan on 10 April 2020 (1 page) |
21 April 2020 | Termination of appointment of Nurdinali Alibhai Popat as a director on 4 February 2018 (1 page) |
21 April 2020 | Cessation of Nurdinali Alibhai Popat as a person with significant control on 4 February 2018 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Shaida Pradhan on 10 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Shaida Pradhan on 10 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Director's details changed for Shaida Pradhan on 27 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Nurdinali Alibhai Popat on 27 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Sultanali Allibhai on 27 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for Mr Sultanali Allibhai on 27 April 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Shaida Pradhan on 27 April 2012 (1 page) |
10 May 2012 | Director's details changed for Mr Nurdinali Alibhai Popat on 27 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Shaida Pradhan on 27 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Secretary's details changed for Shaida Pradhan on 27 April 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page) |
31 August 2011 | Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011 (1 page) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Director's details changed for Shaida Pradhan on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sultanali Allibhai on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Nurdinali Alibhai Popat on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Sultanali Allibhai on 1 October 2009 (2 pages) |
4 May 2010 | Registered office address changed from C/O Relans 141/143 High Street Acton London W3 6LX on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Shaida Pradhan on 1 October 2009 (2 pages) |
4 May 2010 | Registered office address changed from C/O Relans 141/143 High Street Acton London W3 6LX on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Shaida Pradhan on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Sultanali Allibhai on 1 October 2009 (2 pages) |
4 May 2010 | Registered office address changed from C/O Relans 141/143 High Street Acton London W3 6LX on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Nurdinali Alibhai Popat on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Nurdinali Alibhai Popat on 1 October 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Return made up to 28/04/08; full list of members (4 pages) |
23 September 2008 | Return made up to 28/04/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
12 August 2004 | Return made up to 28/04/04; full list of members (7 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
12 August 2004 | Return made up to 28/04/04; full list of members (7 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
28 May 2003 | Return made up to 28/04/03; full list of members
|
28 May 2003 | Return made up to 28/04/03; full list of members
|
21 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
3 May 2001 | Return made up to 28/04/01; no change of members (7 pages) |
3 May 2001 | Return made up to 28/04/01; no change of members (7 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members
|
5 May 2000 | Return made up to 28/04/00; full list of members
|
19 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 May 1999 | Return made up to 28/04/99; full list of members (5 pages) |
5 May 1999 | Return made up to 28/04/99; full list of members (5 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 May 1998 | Return made up to 28/04/98; no change of members
|
5 May 1998 | Return made up to 28/04/98; no change of members
|
27 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
30 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 173 old brompton road london SW5 0AN (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 173 old brompton road london SW5 0AN (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
9 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Full accounts made up to 31 March 1994 (7 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 November 1995 | Full accounts made up to 31 March 1994 (7 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Return made up to 28/04/95; no change of members
|
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Return made up to 28/04/95; no change of members
|
18 September 1995 | Registered office changed on 18/09/95 from: 47 st marks road london W11 1RE (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: 47 st marks road london W11 1RE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
4 October 1994 | Accounts made up to 31 March 1985 (4 pages) |
4 October 1994 | Accounts made up to 31 March 1985 (4 pages) |
3 October 1994 | Accounts made up to 31 March 1984 (4 pages) |
3 October 1994 | Accounts made up to 31 March 1984 (4 pages) |
20 January 1981 | Accounts made up to 31 March 1980 (6 pages) |
20 January 1981 | Accounts made up to 31 March 1980 (6 pages) |
28 April 1978 | Incorporation (13 pages) |
28 April 1978 | Incorporation (13 pages) |