Isleworth
Middlesex
TW7 5PL
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | Plexus House 1 Cromwell Place London SW7 2JE |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2002) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | 358 Jersey Road Isleworth Middlesex TW7 5PL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
100 at £1 | Rajeev Chopra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,275 |
Gross Profit | £123,075 |
Net Worth | £462,843 |
Cash | £244,073 |
Current Liabilities | £18,649 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
14 December 2020 | Delivered on: 4 January 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 33 wood lane isleworth middlesex TW7 5EF and the leasehold property known as 61 otterburn gardens, isleworth, TW7 5JQ. Outstanding |
---|---|
14 June 2013 | Delivered on: 18 June 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The freehold property known as 33 wood lane, isleworth TW7 5EF. Notification of addition to or amendment of charge. Outstanding |
30 September 2002 | Delivered on: 5 October 2002 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 91 redesdale gardens isleworth middlesex. Outstanding |
30 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 January 2021 | Registration of charge 035805190003, created on 14 December 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
23 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
23 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
17 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from 33 Wood Lane Isleworth Middlesex TW7 5EF to 358 Jersey Road Isleworth Middlesex TW7 5PL on 17 July 2015 (1 page) |
17 July 2015 | Director's details changed for Rajeev Chopra on 24 January 2015 (2 pages) |
17 July 2015 | Registered office address changed from 33 Wood Lane Isleworth Middlesex TW7 5EF to 358 Jersey Road Isleworth Middlesex TW7 5PL on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Rajeev Chopra on 24 January 2015 (2 pages) |
23 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
23 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
3 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
2 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
2 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
23 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
18 June 2013 | Registration of charge 035805190002 (6 pages) |
18 June 2013 | Registration of charge 035805190002 (6 pages) |
9 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
1 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
1 August 2010 | Director's details changed for Rajeev Chopra on 12 June 2010 (2 pages) |
1 August 2010 | Director's details changed for Rajeev Chopra on 12 June 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
10 July 2009 | Appointment terminated secretary simon taylor (1 page) |
10 July 2009 | Appointment terminated secretary simon taylor (1 page) |
10 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
23 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
23 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
31 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 August 2003 | Return made up to 12/06/03; full list of members
|
5 August 2003 | Return made up to 12/06/03; full list of members
|
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 91 redesdale gardens isleworth middlesex TW7 5JE (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 91 redesdale gardens isleworth middlesex TW7 5JE (1 page) |
25 June 2002 | Return made up to 12/06/02; full list of members
|
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Return made up to 12/06/02; full list of members
|
25 June 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
26 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
27 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
15 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |