New Denham
Uxbridge
Middlesex
UB9 4AF
Secretary Name | Rosedeep Financial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2013(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 44 Daleside Gerrards Cross Buckinghamshire SL9 7JD |
Director Name | Mr Nand Kumar Gouhari |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Bassett Gardens Osterley Isleworth Middlesex TW7 4QY |
Director Name | Mr Raelton Vaughan Turton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymington House 59 Lymington Bottom Four Marks Hampshire GU34 5AH |
Director Name | Mr Sudhir Taparia |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Daleside Gerrards Cross Buckinghamshire SL9 7JD |
Secretary Name | Mr Sudhir Taparia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Daleside Gerrards Cross Buckinghamshire SL9 7JD |
Director Name | Mrs Neetu Taparia |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Daleside Gerrards Cross Buckinghamshire SL9 7JD |
Secretary Name | Mohan Aleem Chowdbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 29 The Maltings Hunton Bridge Kings Langley Hertfordshire WD4 8QL |
Secretary Name | Rohit Bansal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 2006(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2012) |
Role | Accountant |
Correspondence Address | 29 Carlyle Avenue Southall Middlesex UB1 2LN |
Secretary Name | Mr Anand Ramsaha |
---|---|
Status | Resigned |
Appointed | 30 September 2012(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL |
Registered Address | Waters Meet Willow Avenue New Denham Uxbridge Middlesex UB9 4AF |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.5k at £1 | Neetu Taparia 99.93% Ordinary |
---|---|
1 at £1 | Sudhir Taparia 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,734 |
Current Liabilities | £887 |
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 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 November 2021 | Amended total exemption full accounts made up to 30 September 2020 (4 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (3 pages) |
29 June 2021 | Termination of appointment of Sudhir Taparia as a director on 1 June 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2020 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 November 2017 | Notification of Neetu Taparia as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 November 2017 | Notification of Neetu Taparia as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue New Denham Uxbridge Middlesex UB9 4AF on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue New Denham Uxbridge Middlesex UB9 4AF on 25 November 2014 (1 page) |
18 June 2014 | Appointment of Mrs Neetu Taparia as a director (2 pages) |
18 June 2014 | Appointment of Mrs Neetu Taparia as a director (2 pages) |
16 June 2014 | Appointment of Rosedeep Financial Services Ltd as a secretary (2 pages) |
16 June 2014 | Appointment of Rosedeep Financial Services Ltd as a secretary (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Termination of appointment of Anand Ramsaha as a secretary (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Termination of appointment of Anand Ramsaha as a secretary (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 October 2012 | Appointment of Mr Anand Ramsaha as a secretary (1 page) |
23 October 2012 | Appointment of Mr Anand Ramsaha as a secretary (1 page) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Rohit Bansal as a secretary (1 page) |
23 October 2012 | Termination of appointment of Rohit Bansal as a secretary (1 page) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Sudhir Taparia on 14 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Sudhir Taparia on 14 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
10 February 2006 | Return made up to 14/10/05; full list of members (6 pages) |
10 February 2006 | Return made up to 14/10/05; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
27 April 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
27 April 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
28 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
28 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
25 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
25 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
25 October 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
25 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
29 May 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
29 May 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
27 November 2001 | Return made up to 14/10/01; full list of members
|
27 November 2001 | Return made up to 14/10/01; full list of members
|
21 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
4 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
4 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
11 October 1999 | Return made up to 14/10/99; no change of members (6 pages) |
11 October 1999 | Return made up to 14/10/99; no change of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
19 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
19 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
29 December 1998 | Return made up to 14/10/98; full list of members
|
29 December 1998 | Return made up to 14/10/98; full list of members
|
10 March 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
6 February 1998 | Return made up to 14/10/97; full list of members (6 pages) |
6 February 1998 | Return made up to 14/10/97; full list of members (6 pages) |
14 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
14 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 26A the broadway southall middlesex UB1 1PS (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 26A the broadway southall middlesex UB1 1PS (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
7 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
3 December 1996 | Return made up to 14/10/96; no change of members (4 pages) |
3 December 1996 | Return made up to 14/10/96; no change of members (4 pages) |
11 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
11 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
10 November 1995 | Accounts made up to 31 March 1995 (7 pages) |
10 November 1995 | Accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |