London
EC2A 4BA
Director Name | Valerie Ann Buck |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 August 2003) |
Role | Book Keeper |
Correspondence Address | 153 West End Lane Harlington Hayes Middlesex UB3 5LY |
Director Name | Douglas Frederick Dunn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 1998) |
Role | Models Maker |
Correspondence Address | 155 West End Lane Harlington Hayes Middlesex UB3 5LY |
Director Name | Ann Marie Hall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1997) |
Role | Computer Production Controller |
Correspondence Address | 151 West End Lane Harlington Hayes Middlesex UB3 5LY |
Director Name | Arnold Robert Speke |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 January 2009) |
Role | Supervisor |
Correspondence Address | 157 West End Lane Harlington Middlesex UB3 5LY |
Secretary Name | Arnold Robert Speke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Supervisor |
Correspondence Address | 157 West End Lane Harlington Middlesex UB3 5LY |
Secretary Name | Ann Marie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Computer Production Controller |
Correspondence Address | 151 West End Lane Harlington Hayes Middlesex UB3 5LY |
Director Name | Dario Collamati |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2000) |
Role | Cabin Crew |
Correspondence Address | 151 West End Lane Harlington Hayes Middlesex UB3 5LY |
Secretary Name | Valerie Ann Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 August 2003) |
Role | Receptionist |
Correspondence Address | 153 West End Lane Harlington Hayes Middlesex UB3 5LY |
Director Name | Tarlochan Bhogal |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 151 West End Lane Hayes Middlesex UB3 5LY |
Director Name | David Paul Blay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2012) |
Role | Fire Fighter |
Country of Residence | United Kingdom |
Correspondence Address | 149 West End Lane Harlington Middlesex UB3 5LY |
Secretary Name | David Paul Blay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2012) |
Role | Fire Fighter |
Country of Residence | United Kingdom |
Correspondence Address | 149 West End Lane Harlington Middlesex UB3 5LY |
Director Name | Ms Monika Bhalla |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 June 2019) |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | 151 West End Lane Harlington Hayes Middlesex UB3 5LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ghumra Razia 20.00% Ordinary |
---|---|
1 at £1 | Jasvinderjit Sunner & Surinder Kaur Sunner 20.00% Ordinary |
1 at £1 | Monika Bhalla 20.00% Ordinary |
1 at £1 | Mr B. Ali 20.00% Ordinary |
1 at £1 | Tehmar Tariq 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,096 |
Cash | £365 |
Current Liabilities | £3,861 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
18 June 2019 | Cessation of Monika Bhalla as a person with significant control on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Mr Bisharat Chaudhry as a director on 12 June 2019 (2 pages) |
18 June 2019 | Notification of Bisharat Chaudhry as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Monika Bhalla as a director on 18 June 2019 (1 page) |
14 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page) |
3 October 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
27 July 2018 | Registered office address changed from 157 West End Lane Harlington Middlesex UB3 5LY to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 27 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Appointment of Ms Monika Bhalla as a director (2 pages) |
25 July 2012 | Termination of appointment of Tarlochan Bhogal as a director (1 page) |
25 July 2012 | Termination of appointment of Tarlochan Bhogal as a director (1 page) |
25 July 2012 | Appointment of Ms Monika Bhalla as a director (2 pages) |
29 March 2012 | Termination of appointment of David Blay as a secretary (2 pages) |
29 March 2012 | Termination of appointment of David Blay as a director (2 pages) |
29 March 2012 | Termination of appointment of David Blay as a director (2 pages) |
29 March 2012 | Termination of appointment of David Blay as a secretary (2 pages) |
13 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 May 2010 | Director's details changed for David Paul Blay on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Tarlochan Bhogal on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Tarlochan Bhogal on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for David Paul Blay on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Tarlochan Bhogal on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for David Paul Blay on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
22 May 2009 | Appointment terminated director arnold speke (1 page) |
22 May 2009 | Appointment terminated director arnold speke (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 May 2008 | Return made up to 29/04/08; no change of members (7 pages) |
19 May 2008 | Return made up to 29/04/08; no change of members (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
20 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 April 2006 | Return made up to 29/04/06; full list of members (8 pages) |
26 April 2006 | Return made up to 29/04/06; full list of members (8 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 April 2005 | Return made up to 29/04/05; full list of members (8 pages) |
27 April 2005 | Return made up to 29/04/05; full list of members (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (1 page) |
14 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
14 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members
|
22 May 2002 | Return made up to 16/05/02; full list of members
|
20 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
10 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
10 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
18 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 16/05/98; no change of members (6 pages) |
21 May 1998 | Return made up to 16/05/98; no change of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Return made up to 16/05/97; full list of members
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Return made up to 16/05/97; full list of members
|
27 May 1997 | New director appointed (2 pages) |
12 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
12 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members (8 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members (8 pages) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
24 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |
24 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |
2 June 1993 | Incorporation (10 pages) |
2 June 1993 | Incorporation (10 pages) |