West Hampstead
London
NW6 2QT
Secretary Name | Mrs Suman Lata Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 15 Farleigh Avenue Wigston Leicestershire LE18 1DN |
Director Name | Mr Surjan Singh |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 15 Farleigh Avenue Wigston Leicestershire LE18 1DN |
Director Name | Mr Deepak Singh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Farleigh Avenue Wigston Leicestershire LE18 1DN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Flat 3, 59 Iverson Road Flat 3 59 Iverson Road London NW6 2QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £1 | Ms Sucheta Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,450 |
Cash | £800 |
Current Liabilities | £40,859 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
28 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
31 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Suman Lata Singh as a secretary on 1 October 2016 (1 page) |
3 April 2017 | Termination of appointment of Suman Lata Singh as a secretary on 1 October 2016 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from C/O 15 Farleigh Avenue 15 Farleigh Avenue Wigston Leicestershire LE18 1DN to Flat 3, 59 Iverson Road Flat 3 59 Iverson Road London NW6 2QT on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 April 2016 | Registered office address changed from C/O 15 Farleigh Avenue 15 Farleigh Avenue Wigston Leicestershire LE18 1DN to Flat 3, 59 Iverson Road Flat 3 59 Iverson Road London NW6 2QT on 19 April 2016 (1 page) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Termination of appointment of Deepak Singh as a director (1 page) |
24 May 2013 | Termination of appointment of Deepak Singh as a director (1 page) |
18 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Amended accounts made up to 30 April 2012 (12 pages) |
3 April 2013 | Amended accounts made up to 30 April 2011 (13 pages) |
3 April 2013 | Amended accounts made up to 30 April 2011 (13 pages) |
3 April 2013 | Amended accounts made up to 30 April 2012 (12 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 October 2012 | Registered office address changed from Flat 3 59 Iverson Road West Hampstead London NW6 2QT on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Flat 3 59 Iverson Road West Hampstead London NW6 2QT on 18 October 2012 (1 page) |
7 August 2012 | Appointment of Mr Deepak Singh as a director (2 pages) |
7 August 2012 | Appointment of Mr Deepak Singh as a director (2 pages) |
1 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Ms Sucheta Singh on 3 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Ms Sucheta Singh on 3 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Ms Sucheta Singh on 3 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
7 May 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
28 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
28 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
21 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 May 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
3 May 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
22 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
7 April 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
7 April 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
20 October 2005 | Amended accounts made up to 30 April 2004 (13 pages) |
20 October 2005 | Amended accounts made up to 30 April 2004 (13 pages) |
31 March 2005 | Return made up to 03/04/05; full list of members (6 pages) |
31 March 2005 | Return made up to 03/04/05; full list of members (6 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
16 July 2004 | Return made up to 03/04/04; full list of members (6 pages) |
16 July 2004 | Return made up to 03/04/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 April 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
1 August 2003 | Return made up to 03/04/03; full list of members (7 pages) |
1 August 2003 | Return made up to 03/04/03; full list of members (7 pages) |
29 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 October 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
17 October 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 August 2002 | Return made up to 03/04/02; full list of members (7 pages) |
23 August 2002 | Return made up to 03/04/02; full list of members (7 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
27 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
18 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
22 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 June 1998 | Return made up to 03/04/98; full list of members (6 pages) |
16 June 1998 | Return made up to 03/04/98; full list of members (6 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
3 April 1997 | Incorporation (17 pages) |
3 April 1997 | Incorporation (17 pages) |