Centre 80 East Lane
Wembley
Middlesex
HA9 7UR
Director Name | Mr Dhansukh Ladha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Village Way London NW10 0LL |
Secretary Name | Mrs Sangeetha Dhansuich Ladha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 34 Village Way London NW10 0LL |
Director Name | Mrs Sangeetha Dhansuich Ladha |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Drummond Drive Stanmore Middlesex HA7 3PF |
Secretary Name | Mr Dhansukh Ladha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 9 Drummond Drive Stanmore Middlesex HA7 3PF |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Telephone | 020 83852600 |
---|---|
Telephone region | London |
Registered Address | Unit 4-1 Wembley Commercial Centre 80 East Lane Wembley Middlesex HA9 7UR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£183,280 |
Cash | £1,339 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
22 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 February 2014 | Termination of appointment of Dhansukh Ladha as a secretary (1 page) |
4 February 2014 | Termination of appointment of Sangeetha Ladha as a director (1 page) |
4 February 2014 | Termination of appointment of Sangeetha Ladha as a director (1 page) |
4 February 2014 | Termination of appointment of Dhansukh Ladha as a secretary (1 page) |
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
10 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
20 April 2012 | Appointment of Miss Jade Radhika Ladha as a director (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
20 April 2012 | Appointment of Miss Jade Radhika Ladha as a director (2 pages) |
30 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
30 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
17 January 2011 | Company name changed J.D.S. leisure LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed J.D.S. leisure LIMITED\certificate issued on 17/01/11
|
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Change of name notice (2 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 November 2009 | Director's details changed for Sangeetha Dhansuich Ladha on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Dhansukh Ladha on 1 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Secretary's details changed for Dhansukh Ladha on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Sangeetha Dhansuich Ladha on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Dhansukh Ladha on 1 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Sangeetha Dhansuich Ladha on 1 November 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: unit 4-1 wembley commercial centre 80 east lane wembley london HA9 7UR (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: unit 4-1 wembley commercial centre 80 east lane wembley london HA9 7UR (1 page) |
30 October 2006 | Return made up to 23/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (6 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: unit 4.16-2 fourth floor wembley commercial centre 80 east lane wembley london HA9 7UR (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: unit 4.16-2 fourth floor wembley commercial centre 80 east lane wembley london HA9 7UR (1 page) |
24 October 2005 | Return made up to 23/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 34 village way london NW10 0LL (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 34 village way london NW10 0LL (1 page) |
28 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
24 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (7 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (7 pages) |
24 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
18 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 34 village way london NW10 0LL (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 34 village way london NW10 0LL (1 page) |
8 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
24 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Return made up to 23/10/98; full list of members (6 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 799 harrow road wembley middlesex HA0 2LR (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 799 harrow road wembley middlesex HA0 2LR (1 page) |
10 December 1998 | Return made up to 23/10/98; full list of members (6 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
26 November 1997 | Company name changed F.D.S. leisure LIMITED\certificate issued on 27/11/97 (2 pages) |
26 November 1997 | Company name changed F.D.S. leisure LIMITED\certificate issued on 27/11/97 (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
23 October 1997 | Incorporation (13 pages) |
23 October 1997 | Incorporation (13 pages) |