Hampton
Middlesex
TW12 2RU
Secretary Name | Rafeeq Sabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 14 Diploma Avenue London N2 8NY |
Secretary Name | Sarabjit Singh Sethi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 April 2024) |
Role | Retired |
Correspondence Address | 34 Ormond Avenue Hampton Middlesex TW12 2RU |
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £64,235 |
Cash | £7,000 |
Current Liabilities | £4,766 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
1 October 1987 | Delivered on: 14 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 streatfield road kenton, l/b of harrow and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
9 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
17 May 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page) |
17 September 2018 | Change of details for Mr Naresh Nayee as a person with significant control on 17 September 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 April 2012 | Registered office address changed from C/O Kajaine Ltd 1St Floor,Alpine House Unit 2 Honeypot Lane London NW9 9RX on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Kajaine Ltd 1St Floor,Alpine House Unit 2 Honeypot Lane London NW9 9RX on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Kajaine Ltd 1St Floor,Alpine House Unit 2 Honeypot Lane London NW9 9RX on 4 April 2012 (1 page) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Naresh Nayee on 23 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Naresh Nayee on 23 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 34 ormond avenue hampton middlesex TW12 2RU (1 page) |
20 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 June 2006 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 302 nelson road twickenham middlesex TW2 7AJ (1 page) |
25 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
25 August 2005 | Location of debenture register (1 page) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: sintacel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page) |
30 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 July 2001 | Return made up to 30/07/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 August 2000 | Return made up to 30/07/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 302 nelson road twickenham middlesex TW2 7AJ (1 page) |
25 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
21 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
27 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
17 March 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |