Feltham
Middlesex
TW13 6NF
Director Name | Mr Gaurave Akshay Sondhi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(22 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
Director Name | Mrs Angali Mann |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
Director Name | Mr Virinder Kumar Sondhi |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 1995(10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Secretary Name | Tripta Rani Sondhi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 1995(10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01753 684411 |
---|---|
Telephone region | Slough |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Virinder Kumar Sondhi 50.00% Ordinary |
---|---|
20 at £1 | Mr Gaurav Sondhi 20.00% Ordinary |
15 at £1 | Angali Mann 15.00% Ordinary |
15 at £1 | Anita Shah 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,826 |
Cash | £10,407 |
Current Liabilities | £708,221 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
21 September 2023 | Termination of appointment of Virinder Kumar Sondhi as a director on 3 May 2023 (1 page) |
8 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
17 February 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
30 April 2021 | Resolutions
|
30 April 2021 | Sub-division of shares on 18 December 2020 (4 pages) |
12 March 2021 | Confirmation statement made on 6 January 2021 with updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 August 2018 | Appointment of Mrs Angali Mann as a director on 23 August 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 March 2017 | Appointment of Mr Gaurave Sondhi as a director on 6 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Gaurave Sondhi as a director on 6 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (16 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (16 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (16 pages) |
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 March 2010 | Termination of appointment of Tripta Sondhi as a secretary (1 page) |
5 March 2010 | Appointment of Mr Gaurave Sondhi as a secretary (1 page) |
5 March 2010 | Appointment of Mr Gaurave Sondhi as a secretary (1 page) |
5 March 2010 | Termination of appointment of Tripta Sondhi as a secretary (1 page) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Virinder Kumar Sondhi on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Virinder Kumar Sondhi on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Virinder Kumar Sondhi on 2 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from, first floor, 4-10 college road, harrow, middlesex, HA1 1BE (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, first floor, 4-10 college road, harrow, middlesex, HA1 1BE (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from first floor 4-10 college road harrow middlesex HA1 1BE (1 page) |
11 March 2008 | Return made up to 06/01/08; full list of members (7 pages) |
11 March 2008 | Return made up to 06/01/08; full list of members (7 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: first floor 4-10 college road harrow middlesex HA1 1BE (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: first floor, 4-10 college road, harrow, middlesex HA1 1BE (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 2 watling gate, 297/303 edgware road, london, NW9 6NB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
24 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
24 March 2007 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
24 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
24 March 2007 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
15 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
15 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
2 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
1 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
25 August 2004 | Return made up to 06/01/04; full list of members (7 pages) |
25 August 2004 | Return made up to 06/01/04; full list of members (7 pages) |
20 November 2003 | Return made up to 06/01/03; full list of members (6 pages) |
20 November 2003 | Return made up to 06/01/03; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
5 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
5 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
19 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
8 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
25 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
26 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
15 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
10 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
10 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
7 November 1996 | Resolutions
|
18 July 1996 | Return made up to 06/01/96; full list of members (6 pages) |
18 July 1996 | Return made up to 06/01/96; full list of members (6 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 29 swan road hanworth middlesex TW13 6NF (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 29 swan road, hanworth, middlesex, TW13 6NF (1 page) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 12 york place leeds LS1 2DS (1 page) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 12 york place, leeds, LS1 2DS (1 page) |
9 November 1995 | Director resigned (2 pages) |
6 January 1995 | Incorporation (9 pages) |
6 January 1995 | Incorporation (9 pages) |