50, Salisbury Road
Hounslow
TW4 6JQ
Secretary Name | Mrs Sonia Rani |
---|---|
Status | Current |
Appointed | 15 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | B301-B302 The Vista Centre 50, Salisbury Road Hounslow TW4 6JQ |
Director Name | Mr Yogesh Gahlawat |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | B301-B302 The Vista Centre 50, Salisbury Road Hounslow TW4 6JQ |
Director Name | Dr Abdul Matin Khan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Egerton Gardens Hendon London NW4 4BB |
Secretary Name | Mrs Nadira Matin Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Egerton Gardens Hendon London NW4 4BB |
Director Name | Mrs Sonia Rani |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 November 2010(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2014) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Belgrove Mansion S Bell Road Hounslow TW3 3NT |
Secretary Name | Mrs Sonia Rani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Flat 4 Belgrove Mansion S Bell Road Hounslow TW3 3NT |
Secretary Name | Mr Yogesh Gahlawat |
---|---|
Status | Resigned |
Appointed | 10 October 2014(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | 75-81 Staines Road Hounslow TW3 3HW |
Director Name | Mr Yogesh Gahlawat |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 07 August 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 75-81 Staines Road Hounslow TW3 3HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.camrasiya.com |
---|
Registered Address | B301-B302 The Vista Centre 50, Salisbury Road Hounslow TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
25 January 2019 | Appointment of Mr Yogesh Gahlawat as a director on 24 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Termination of appointment of Yogesh Gahlawat as a director on 6 December 2018 (1 page) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mr Yogesh Gahlawat as a director on 1 April 2018 (2 pages) |
24 May 2018 | Director's details changed for Mrs Sonia Rani on 31 August 2017 (2 pages) |
24 May 2018 | Change of details for Mrs Sonia Rani as a person with significant control on 31 August 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 October 2017 | Registered office address changed from 75-81 Staines Road Hounslow TW3 3HW to The Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from The Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to B301-B302 the Vista Centre 50, Salisbury Road Hounslow TW4 6JQ on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from The Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to B301-B302 the Vista Centre 50, Salisbury Road Hounslow TW4 6JQ on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 75-81 Staines Road Hounslow TW3 3HW to The Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 3 October 2017 (1 page) |
21 August 2017 | Cessation of Yogesh Gahlawat as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Sonia Rani as a person with significant control on 7 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Yogesh Gahlawat as a director on 7 August 2017 (1 page) |
21 August 2017 | Cessation of Yogesh Gahlawat as a person with significant control on 7 August 2017 (1 page) |
21 August 2017 | Cessation of Yogesh Gahlawat as a person with significant control on 7 August 2017 (1 page) |
21 August 2017 | Notification of Sonia Rani as a person with significant control on 7 August 2017 (2 pages) |
21 August 2017 | Notification of Sonia Rani as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Yogesh Gahlawat as a director on 7 August 2017 (1 page) |
16 June 2017 | Appointment of Mr Yogesh Gahlawat as a director on 6 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Yogesh Gahlawat as a director on 6 June 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Sonia Rani as a secretary on 15 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Sonia Rani as a director on 15 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Sonia Rani as a secretary on 15 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Yogesh Gahlawat as a director on 15 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Yogesh Gahlawat as a director on 15 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Sonia Rani as a director on 15 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Yogesh Gahlawat as a secretary on 15 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Yogesh Gahlawat as a secretary on 15 May 2017 (1 page) |
28 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Annual return made up to 15 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 15 October 2015 no member list (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
14 November 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
30 October 2014 | Director's details changed for Mr Yogesh Gahlawat on 27 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Yogesh Gahlawat on 27 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Yogesh Gahlawat as a secretary on 10 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Sonia Rani as a director on 10 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Sonia Rani as a secretary on 10 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Yogesh Gahlawat as a secretary on 10 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 75-81 Staines Road Hounslow TW3 3HW on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Sonia Rani as a director on 10 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Sonia Rani as a secretary on 10 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 75-81 Staines Road Hounslow TW3 3HW on 24 October 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2014 | Administrative restoration application (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2014 | Annual return made up to 15 October 2013 (14 pages) |
3 October 2014 | Annual return made up to 15 October 2013 (14 pages) |
3 October 2014 | Administrative restoration application (3 pages) |
3 October 2014 | Annual return made up to 15 October 2012 (14 pages) |
3 October 2014 | Annual return made up to 15 October 2012 (14 pages) |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Secretary's details changed for Sonia Rani on 24 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Sonia Rani on 24 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 15 October 2011 no member list (4 pages) |
16 January 2012 | Annual return made up to 15 October 2011 no member list (4 pages) |
4 January 2012 | Secretary's details changed for Sonia Rani on 3 January 2011 (2 pages) |
4 January 2012 | Registered office address changed from , Unit 3F Newland Science Park, Inglemire Lane, Hull, North Humberside, HU6 7TQ to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Unit 3F Newland Science Park, Inglemire Lane, Hull, North Humberside, HU6 7TQ to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Sonia Rani on 3 January 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Registered office address changed from , Unit 3F Newland Science Park, Inglemire Lane, Hull, North Humberside, HU6 7TQ to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Sonia Rani on 3 January 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Yogesh Gahlawat on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Yogesh Gahlawat on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Yogesh Gahlawat on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mrs Sonia Rani on 3 January 2011 (2 pages) |
3 January 2012 | Director's details changed for Mrs Sonia Rani on 3 January 2011 (2 pages) |
3 January 2012 | Director's details changed for Mrs Sonia Rani on 3 January 2011 (2 pages) |
2 June 2011 | Director's details changed for Sonia Rani on 9 March 2011 (3 pages) |
2 June 2011 | Director's details changed for Sonia Rani on 9 March 2011 (3 pages) |
2 June 2011 | Director's details changed for Sonia Rani on 9 March 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr Yogesh Gahlawat on 9 March 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr Yogesh Gahlawat on 9 March 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr Yogesh Gahlawat on 9 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 15 October 2010 (14 pages) |
17 May 2011 | Annual return made up to 15 October 2010 (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Appointment of Sonia Rani as a director (3 pages) |
6 December 2010 | Appointment of Sonia Rani as a secretary (3 pages) |
6 December 2010 | Appointment of Sonia Rani as a secretary (3 pages) |
6 December 2010 | Appointment of Sonia Rani as a director (3 pages) |
7 May 2010 | Registered office address changed from , Unit 165 Lee Valley Technopark, Ashley Road, Tottenham, London, N17 9LN to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from , Unit 165 Lee Valley Technopark, Ashley Road, Tottenham, London, N17 9LN to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from , Unit 165 Lee Valley Technopark, Ashley Road, Tottenham, London, N17 9LN to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 7 May 2010 (2 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Company name changed london college of business & accountancy\certificate issued on 06/05/10
|
6 May 2010 | Resolutions
|
6 May 2010 | Company name changed london college of business & accountancy\certificate issued on 06/05/10
|
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
10 February 2010 | Termination of appointment of Nadira Khan as a secretary (1 page) |
10 February 2010 | Termination of appointment of Abdul Khan as a director (1 page) |
10 February 2010 | Termination of appointment of Nadira Khan as a secretary (1 page) |
10 February 2010 | Appointment of Mr Yogesh Gahlawat as a director (2 pages) |
10 February 2010 | Appointment of Mr Yogesh Gahlawat as a director (2 pages) |
10 February 2010 | Termination of appointment of Abdul Khan as a director (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Annual return made up to 15 October 2009 no member list (3 pages) |
16 November 2009 | Annual return made up to 15 October 2009 no member list (3 pages) |
16 February 2009 | Annual return made up to 15/10/08 (2 pages) |
16 February 2009 | Annual return made up to 15/10/08 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Annual return made up to 15/10/07 (2 pages) |
30 June 2008 | Annual return made up to 15/10/07 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Annual return made up to 15/10/06 (2 pages) |
25 October 2006 | Annual return made up to 15/10/06 (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 5TH floor imperial life house, 390-400 high road, wembley, middlesex HA9 6AS (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 5TH floor imperial life house 390-400 high road wembley middlesex HA9 6AS (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 October 2005 | Annual return made up to 15/10/05 (3 pages) |
14 October 2005 | Annual return made up to 15/10/05 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Annual return made up to 15/10/04
|
5 January 2005 | Annual return made up to 15/10/04
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 October 2003 | Annual return made up to 15/10/03 (3 pages) |
13 October 2003 | Annual return made up to 15/10/03 (3 pages) |
8 February 2003 | Annual return made up to 15/10/02 (3 pages) |
8 February 2003 | Annual return made up to 15/10/02 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2002 | Annual return made up to 15/10/01 (3 pages) |
19 December 2002 | Annual return made up to 15/10/01 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 October 2000 | Annual return made up to 15/10/00
|
19 October 2000 | Annual return made up to 15/10/00
|
1 March 2000 | Annual return made up to 15/10/99 (3 pages) |
1 March 2000 | Annual return made up to 15/10/99 (3 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 December 1998 | Annual return made up to 15/10/98
|
11 December 1998 | Annual return made up to 15/10/98
|
27 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Incorporation (22 pages) |
15 October 1997 | Incorporation (22 pages) |