Wembley
Middlesex
HA0 2HT
Secretary Name | Mrs Sadhana Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crawford House 2 Crawford Avenue Wembley Middlesex HA0 2HT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Ashleigh Mann 60a Station Road North Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Mr Nickie Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,036 |
Cash | £8,218 |
Current Liabilities | £80,512 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from 79 College Road C/O Ashleigh Mann & Co Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 10 April 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 106 whitmore road harrow middlesex HA1 4AQ (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 106 whitmore road harrow middlesex HA1 4AQ (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
14 April 2008 | Return made up to 31/03/07; full list of members (3 pages) |
14 April 2008 | Return made up to 31/03/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Return made up to 31/03/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/03/06; full list of members (2 pages) |
10 November 2006 | Return made up to 31/03/05; full list of members (6 pages) |
10 November 2006 | Return made up to 31/03/05; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2004 | Return made up to 31/03/04; no change of members (6 pages) |
27 August 2004 | Return made up to 31/03/04; no change of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2004 | Return made up to 31/03/03; full list of members (5 pages) |
27 August 2004 | Return made up to 31/03/03; full list of members (5 pages) |
25 September 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 September 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: ashleigh mann & co ebc house townsend lane kingsbury london NW9 8LL (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: ashleigh mann & co ebc house townsend lane kingsbury london NW9 8LL (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 October 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 October 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 March 1999 (7 pages) |
24 July 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
31 March 1998 | Incorporation (14 pages) |
31 March 1998 | Incorporation (14 pages) |