London
EC4A 3EB
Secretary Name | Mr Prakash Dahylal Bhundia |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2001(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quantum House 22/24 Red Lion Court London EC4A 3EB |
Secretary Name | Angelo Corbosiero |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | Via Ferdinando Di Savoia 3 00196 Rome Foreign |
Director Name | Mr Minesh Dahylal Bhundia |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 April 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Quantum House 22/24 Red Lion Court London EC4A 3EB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Quantum House 22/24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Henley Reeds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,004,612 |
Current Liabilities | £1,181,147 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 17 December 2022 (overdue) |
24 February 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
2 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
24 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 April 2015 | Termination of appointment of Minesh Dahylal Bhundia as a director on 13 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Minesh Dahylal Bhundia as a director on 13 April 2015 (1 page) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ United Kingdom on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ United Kingdom on 14 October 2010 (1 page) |
14 October 2010 | Company name changed agrid international LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Company name changed agrid international LIMITED\certificate issued on 14/10/10
|
5 July 2010 | Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Prakash Bhundia on 23 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Prakash Bhundia on 23 October 2009 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
8 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 February 2006 | Nc inc already adjusted 28/01/06 (2 pages) |
8 February 2006 | Nc inc already adjusted 28/01/06 (2 pages) |
22 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 January 2004 | Return made up to 03/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 03/12/03; full list of members (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 December 2002 | Return made up to 03/12/02; full list of members
|
31 December 2002 | Return made up to 03/12/02; full list of members
|
17 August 2002 | Nc inc already adjusted 25/01/02 (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Ad 25/01/02--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages) |
17 August 2002 | Ad 25/01/02--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Nc inc already adjusted 25/01/02 (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
7 February 2002 | Return made up to 03/12/01; full list of members
|
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Return made up to 03/12/01; full list of members
|
8 March 2001 | Ad 12/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
8 March 2001 | Ad 12/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
8 March 2001 | Nc inc already adjusted 01/02/01 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Nc inc already adjusted 01/02/01 (1 page) |
8 March 2001 | Resolutions
|
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (2 pages) |
19 February 2001 | Director resigned (2 pages) |
15 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 January 2001 | Full accounts made up to 31 January 1999 (5 pages) |
20 January 2001 | Full accounts made up to 31 January 1999 (5 pages) |
21 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
22 January 1999 | Return made up to 03/12/98; full list of members (10 pages) |
22 January 1999 | Return made up to 03/12/98; full list of members (10 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Company name changed ashwood support services LIMITED\certificate issued on 29/01/98 (2 pages) |
28 January 1998 | Company name changed ashwood support services LIMITED\certificate issued on 29/01/98 (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
11 January 1998 | Ad 06/01/98--------- £ si 9@9=81 £ ic 1/82 (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 152 city road london EC1V 2NX (1 page) |
11 January 1998 | Ad 06/01/98--------- £ si 9@9=81 £ ic 1/82 (2 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 152 city road london EC1V 2NX (1 page) |
3 December 1997 | Incorporation (8 pages) |
3 December 1997 | Incorporation (8 pages) |