Kenton
Harrow
Middlesex
HA3 8DP
Director Name | Mrs Brinda Sharma |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(21 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House 39 Mark Road Hemel Hempstead HP2 2EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | KBMD Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2000) |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Secretary Name | KBMD Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2012) |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Telephone | 020 89091110 |
---|---|
Telephone region | London |
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Siva Sankar Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£783 |
Cash | £739 |
Current Liabilities | £1,637 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
15 August 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
11 November 2022 | Change of details for Mr Siva Sankar Sharma as a person with significant control on 10 November 2022 (2 pages) |
11 November 2022 | Director's details changed for Mr Siva Sankar Sharma on 10 November 2022 (2 pages) |
1 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
6 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
10 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 October 2018 | Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead HP2 2EA United Kingdom to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 12 October 2018 (1 page) |
14 May 2018 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to Innovation House 39 Mark Road Hemel Hempstead HP2 2EA on 14 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
14 May 2018 | Termination of appointment of Brinda Sharma as a director on 16 March 2018 (1 page) |
14 May 2018 | Cessation of Brinda Sharma as a person with significant control on 16 March 2018 (1 page) |
14 May 2018 | Change of details for Mr Siva Sankar Sharma as a person with significant control on 16 March 2018 (2 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
24 March 2017 | Appointment of Mrs Brinda Sharma as a director on 20 March 2017 (2 pages) |
24 March 2017 | Appointment of Mrs Brinda Sharma as a director on 20 March 2017 (2 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
18 April 2016 | Director's details changed for Mr Siva Sankar Sharma on 11 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Siva Sankar Sharma on 11 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 February 2016 | Company name changed megasystems consultants LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Company name changed megasystems consultants LIMITED\certificate issued on 04/02/16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
25 March 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 March 2013 | Termination of appointment of Kbmd Consultancy Limited as a secretary (1 page) |
9 March 2013 | Termination of appointment of Kbmd Consultancy Limited as a secretary (1 page) |
9 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
9 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Director's details changed for Siva Sankar Sharma on 1 March 2010 (3 pages) |
1 March 2011 | Director's details changed for Siva Sankar Sharma on 1 March 2010 (3 pages) |
1 March 2011 | Director's details changed for Siva Sankar Sharma on 1 March 2010 (3 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Secretary's details changed for Kbmd Consultancy Limited on 23 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Kbmd Consultancy Limited on 23 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 August 2007 | Return made up to 23/02/07; full list of members (2 pages) |
3 August 2007 | Return made up to 23/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members
|
24 March 2005 | Return made up to 23/02/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members
|
4 March 2003 | Return made up to 23/02/03; full list of members
|
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
8 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
9 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 March 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
25 March 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
27 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
27 March 1996 | Ad 29/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Ad 29/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 February 1996 | Incorporation (16 pages) |
23 February 1996 | Incorporation (16 pages) |