Leavesden
Watford
Hertfordshire
WD25 7GG
Secretary Name | Tanuja Sethi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 8 Halifax Close Leavesden Watford Hertfordshire WD25 7GG |
Secretary Name | Ms Meera Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mardon Westfield Park Pinner Middlesex HA5 4JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | ayman-tyler.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31707295 |
Telephone region | London |
Registered Address | Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Rajit K. Sethi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,042 |
Cash | £9 |
Current Liabilities | £7,522 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
25 October 2006 | Delivered on: 27 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of Meera Gudka as a secretary (1 page) |
23 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of Meera Gudka as a secretary (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | Registered office address changed from Pentax House South Hill Avenue Northolt Road South Harrow Middlesex HA2 0DU on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Pentax House South Hill Avenue Northolt Road South Harrow Middlesex HA2 0DU on 23 November 2010 (1 page) |
23 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 July 2008 | Secretary's change of particulars / meera gudka / 01/01/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / meera gudka / 01/01/2008 (1 page) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Return made up to 26/06/04; full list of members
|
24 June 2004 | Return made up to 26/06/04; full list of members
|
24 June 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (2 pages) |
24 June 2004 | Director's particulars changed (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
21 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
13 July 1997 | Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 1997 | Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: southill avenue south harrow harrow middlesex HA2 0DU (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: southill avenue south harrow harrow middlesex HA2 0DU (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (12 pages) |
26 June 1997 | Incorporation (12 pages) |