London
NW9 8LS
Director Name | Mr Adarsh Kumar Sharma |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE |
Director Name | Sabra Sharma |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Beckly 1 The Uplands Gerrards Cross Buckinghamshire SL9 7JQ |
Director Name | Miss Salena Sharma |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(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 | 13 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Adarsh Kumar Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,831 |
Cash | £9,736 |
Current Liabilities | £1,022 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
13 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 October 2016 | Registered office address changed from Wembley Point 2nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Wembley Point 2nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 March 2015 | Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Wembley Point 2Nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE on 11 March 2015 (1 page) |
11 March 2015 | Register inspection address has been changed from Wembley Point 2Nd Floor One Harrow Road Wembley Middlesex HA9 6DE United Kingdom to Wembley Point 2Nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE (1 page) |
11 March 2015 | Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Wembley Point 2Nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE on 11 March 2015 (1 page) |
11 March 2015 | Register inspection address has been changed from Wembley Point 2Nd Floor One Harrow Road Wembley Middlesex HA9 6DE United Kingdom to Wembley Point 2Nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | Secretary's details changed for Mr Adarsh Kumar Sharma on 10 March 2015 (1 page) |
10 March 2015 | Secretary's details changed for Mr Adarsh Kumar Sharma on 10 March 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 February 2014 | Register(s) moved to registered office address (1 page) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Termination of appointment of Salena Sharma as a director (1 page) |
28 June 2012 | Termination of appointment of Salena Sharma as a director (1 page) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Appointment of Miss Salena Sharma as a director (2 pages) |
13 May 2011 | Appointment of Mr Adarsh Sharma as a director (2 pages) |
13 May 2011 | Termination of appointment of Sabra Sharma as a director (1 page) |
13 May 2011 | Appointment of Miss Salena Sharma as a director (2 pages) |
13 May 2011 | Appointment of Mr Adarsh Sharma as a director (2 pages) |
13 May 2011 | Termination of appointment of Sabra Sharma as a director (1 page) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Sabra Sharma on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Sabra Sharma on 13 February 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o andrew sharma and company wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page) |
15 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o andrew sharma and company wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page) |
15 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Return made up to 13/02/08; full list of members (3 pages) |
8 July 2008 | Return made up to 13/02/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
6 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: c/o andrew sharma & co suite 6 first floor building 56 glc complex east lane greater london HA9 7PX (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: c/o andrew sharma & co suite 6 first floor building 56 glc complex east lane greater london HA9 7PX (1 page) |
4 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 1ST floor building 56 gec estate east lane wembley middlesex HA9 7PX (1 page) |
4 March 1998 | Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1998 | Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 1ST floor building 56 gec estate east lane wembley middlesex HA9 7PX (1 page) |
4 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (12 pages) |
13 February 1998 | Incorporation (12 pages) |