Hounslow
Middlesex
TW4 7JH
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Website | bancilpartnership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85744546 |
Telephone region | London |
Registered Address | First Floor 10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Dalraj Singh Bancil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327 |
Cash | £7,233 |
Current Liabilities | £16,095 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
6 August 2010 | Director's details changed for Dalraj Singh Bancil on 28 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Dalraj Singh Bancil on 28 July 2010 (2 pages) |
6 August 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page) |
2 January 2008 | Return made up to 28/07/07; no change of members (6 pages) |
2 January 2008 | Return made up to 28/07/07; no change of members (6 pages) |
6 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
6 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
11 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2005 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
4 March 2005 | Return made up to 28/07/03; full list of members (6 pages) |
4 March 2005 | Return made up to 28/07/04; full list of members (8 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
4 March 2005 | Return made up to 28/07/03; full list of members (6 pages) |
4 March 2005 | Return made up to 28/07/04; full list of members (8 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
28 February 2005 | Restoration by order of the court (3 pages) |
28 February 2005 | Restoration by order of the court (3 pages) |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2003 | Return made up to 28/07/02; full list of members (6 pages) |
19 May 2003 | Return made up to 28/07/02; full list of members (6 pages) |
28 March 2002 | Return made up to 28/07/01; full list of members (6 pages) |
28 March 2002 | Return made up to 28/07/01; full list of members (6 pages) |
15 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
11 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
20 January 2001 | Return made up to 28/07/00; full list of members (6 pages) |
20 January 2001 | Return made up to 28/07/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
9 November 1999 | Return made up to 28/07/99; no change of members (4 pages) |
9 November 1999 | Return made up to 28/07/99; no change of members (4 pages) |
1 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |