West Acton
London
W3 0HA
Director Name | Wanda Jadwiga Serkilar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 16 Queens Drive West Acton London W3 0HA |
Secretary Name | Wanda Jadwiga Serkilar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1998(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 16 Queens Drive West Acton London W3 0HA |
Director Name | Nadarajah Rabeendran |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 July 1998(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 1999) |
Role | Mini Cab Driver |
Correspondence Address | 24 Ellesmere Road Greenford Middlesex UB6 9ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.kewcars.co.uk/ |
---|---|
Telephone | 020 89955050 |
Telephone region | London |
Registered Address | Queens House 16 Queens Drive London W3 0HA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
2 at £1 | Tharmalingam Serkilar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,805 |
Current Liabilities | £96,665 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 2 days from now) |
24 July 2000 | Delivered on: 27 July 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
18 May 2017 | Registered office address changed from Kewbridge Station 61 Kewbridge Road Brentford Middlesex TW8 0EW to Queens House 16 Queens Drive London W3 0HA on 18 May 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Director's details changed for Tharmalingam Serkilar on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Wanda Jadwiga Serkilar on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Wanda Jadwiga Serkilar on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Tharmalingam Serkilar on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 02/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 86-88 south ealing road london W5 4QB (1 page) |
2 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: kew bridge station 61 kewbridge road brentford middlesex TW8 0EW (1 page) |
3 March 2000 | Accounts made up to 31 March 1999 (10 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 02/03/00; full list of members
|
1 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
2 December 1998 | New director appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 16 queens drive west acton london W3 0HA (1 page) |
2 March 1998 | Incorporation (13 pages) |