Hayes Road
Southall
Middlesex
UB2 5XJ
Director Name | Mr Ian Somenauth Chotakoo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Director Name | Mr Christian Paul Tabb |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Secretary Name | David John Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Director Name | Neil Croft |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 1995) |
Role | IT Support |
Correspondence Address | 27b Beechwood Drive Thornton Cleveleys Lancashire FY5 5EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Goodhaven Limited T/A Itaccounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2008) |
Correspondence Address | Office No. 6 Western International Market, Hayes R Southall Middlesex UB2 5XJ |
Registered Address | Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher Ian Edge 50.00% Ordinary |
---|---|
1 at £1 | Helen Edge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,196 |
Cash | £54,344 |
Current Liabilities | £29,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 November 2023 | Sub-division of shares on 13 November 2023 (4 pages) |
21 November 2023 | Termination of appointment of David John Edge as a secretary on 15 November 2023 (1 page) |
2 November 2023 | Change of details for Christian Paul Tabb as a person with significant control on 1 November 2023 (2 pages) |
19 October 2023 | Notification of Ian Somenauth Chotakoo as a person with significant control on 18 October 2023 (2 pages) |
19 October 2023 | Notification of Christopher Edge as a person with significant control on 18 October 2023 (2 pages) |
19 October 2023 | Notification of Christian Paul Tabb as a person with significant control on 19 October 2023 (2 pages) |
18 October 2023 | Withdrawal of a person with significant control statement on 18 October 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
11 February 2021 | Director's details changed for Christopher Edge on 10 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Christopher Edge on 10 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Christopher Edge on 1 February 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Sub-division of shares on 2 March 2020 (6 pages) |
21 April 2020 | Sub-division of shares on 2 March 2020 (6 pages) |
21 April 2020 | Sub-division of shares on 2 March 2020 (6 pages) |
8 April 2020 | Notification of a person with significant control statement (2 pages) |
25 March 2020 | Change of details for Mr Christopher Ian Edge as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Cessation of Helen Julie Edge as a person with significant control on 24 March 2020 (1 page) |
24 March 2020 | Cessation of Christian Tabb as a person with significant control on 24 March 2020 (1 page) |
24 March 2020 | Notification of Christian Tabb as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Notification of Ian Somenauth Chotakoo as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Cessation of Ian Somenauth Chotakoo as a person with significant control on 24 March 2020 (1 page) |
24 March 2020 | Change of details for Mr Christopher Ian Edge as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Cessation of Christopher Ian Edge as a person with significant control on 24 March 2020 (1 page) |
23 March 2020 | Director's details changed for Christopher Edge on 23 March 2020 (2 pages) |
19 March 2020 | Registered office address changed from 47 Oldfield Carr Lane Poulton-Le-Fylde Lancashire FY6 8EW to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 19 March 2020 (1 page) |
19 March 2020 | Appointment of Mr Ian Somenauth Chotakoo as a director on 1 March 2020 (2 pages) |
19 March 2020 | Secretary's details changed for David John Edge on 19 March 2020 (1 page) |
19 March 2020 | Appointment of Mr Christian Paul Tabb as a director on 1 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Christopher Edge on 19 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Director's details changed for Christopher Edge on 22 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Director's details changed for Christopher Edge on 22 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Registered office address changed from 10 Oaklands Drive Wokingham Berkshire RG41 2SA on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Christopher Edge on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 10 Oaklands Drive Wokingham Berkshire RG41 2SA on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Christopher Edge on 15 August 2011 (2 pages) |
28 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Christopher Edge on 6 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Christopher Edge on 6 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Christopher Edge on 6 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 March 2008 | Appointment terminated secretary goodhaven LIMITED t/a itaccounting (1 page) |
31 March 2008 | Appointment terminated secretary goodhaven LIMITED t/a itaccounting (1 page) |
31 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
5 March 2008 | Secretary's change of particulars / ita secretaries LIMITED / 04/03/2008 (2 pages) |
5 March 2008 | Secretary's change of particulars / ita secretaries LIMITED / 04/03/2008 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 10 oaklands drive wokingham berkshire RH41 2SA (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 10 oaklands drive wokingham berkshire RH41 2SA (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 21 st marys road sindlesham wokingham berkshire RG41 5DA (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 21 st marys road sindlesham wokingham berkshire RG41 5DA (1 page) |
3 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
14 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 February 1999 | Return made up to 06/02/99; no change of members
|
15 February 1999 | Return made up to 06/02/99; no change of members
|
21 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Registered office changed on 21/01/99 from: 47 oldfield carr lane poulton le fylde lancashire FY6 8EW (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 47 oldfield carr lane poulton le fylde lancashire FY6 8EW (1 page) |
26 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: c/o ingham clegg crowther 6-8 leopold grove blackpool lancs. FY1 4JR (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: c/o ingham clegg crowther 6-8 leopold grove blackpool lancs. FY1 4JR (1 page) |
20 May 1997 | Return made up to 06/02/97; full list of members
|
20 May 1997 | Return made up to 06/02/97; full list of members
|
11 December 1996 | Return made up to 06/02/96; full list of members
|
11 December 1996 | Return made up to 06/02/96; full list of members
|
9 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 February 1995 | Incorporation (19 pages) |