London
NW11 7PE
Director Name | Mr Rajinder Singh Banga |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Mr Rajinder Singh Banga |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mayfield Avenue Kenton Harrow Middlesex HA3 8EU |
Director Name | Mr David Alan Zane |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Friern Mount Drive London N20 9DN |
Director Name | Mrs Banita Banga |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mayfield Avenue Kenton Harrow Middlesex HA3 8EU |
Director Name | Mrs Banita Banga |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mayfield Avenue Kenton Harrow Middlesex HA3 8EU |
Secretary Name | Mrs Banita Banga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 27 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mayfield Avenue Kenton Harrow Middlesex HA3 8EU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,195 |
Current Liabilities | £41,219 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
7 January 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
28 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
26 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
29 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 June 2018 | Change of details for Mrs Banita Banga as a person with significant control on 1 May 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 February 2014 | Director's details changed for Mr Rajinder Singh Banga on 1 January 2014 (2 pages) |
16 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Secretary's details changed for Mary Teresa Fox on 1 January 2014 (1 page) |
16 February 2014 | Secretary's details changed for Mary Teresa Fox on 1 January 2014 (1 page) |
16 February 2014 | Director's details changed for Mr Rajinder Singh Banga on 1 January 2014 (2 pages) |
16 February 2014 | Secretary's details changed for Mary Teresa Fox on 1 January 2014 (1 page) |
16 February 2014 | Director's details changed for Mr Rajinder Singh Banga on 1 January 2014 (2 pages) |
16 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 February 2010 | Termination of appointment of Banita Banga as a director (1 page) |
5 February 2010 | Termination of appointment of Banita Banga as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
17 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
26 February 2005 | New secretary appointed (1 page) |
26 February 2005 | New director appointed (1 page) |
26 February 2005 | New secretary appointed (1 page) |
26 February 2005 | New director appointed (1 page) |
1 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
7 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
22 October 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
22 October 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
22 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
31 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
27 September 1995 | Ad 25/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 1995 | Ad 25/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 925,finchley road london NW11 7PE (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 925,finchley road london NW11 7PE (1 page) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
12 June 1995 | Company name changed pipeline welders LIMITED\certificate issued on 13/06/95 (4 pages) |
12 June 1995 | Company name changed pipeline welders LIMITED\certificate issued on 13/06/95 (4 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | Accounting reference date notified as 31/05 (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Accounting reference date notified as 31/05 (1 page) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | Resolutions
|
18 January 1995 | Incorporation (14 pages) |
18 January 1995 | Incorporation (14 pages) |