Gerrards Cross
Buckinghamshire
SL9 7LQ
Director Name | Mr Kiritkumar Nanalal |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1998(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Water Tower Close Uxbridge Middlesex UB8 1XS |
Secretary Name | Mrs Radhika Aswinkumar Nanalal |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LQ |
Director Name | Mrs Radhika Aswinkumar Nanalal |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Secretary & Managerial |
Country of Residence | United Kingdom |
Correspondence Address | 63 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LQ |
Director Name | Mrs Usha Kiritkumar Nanalal |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 10 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01895 623528 |
---|---|
Telephone region | Uxbridge |
Registered Address | The Linen Chest 144a High Street Ruislip Middlesex HA4 8LJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
5.5k at £1 | Aswinkumar Nanalal 7.86% Ordinary |
---|---|
5.5k at £1 | Kiritkumar Nanalal 7.86% Ordinary |
29.5k at £1 | Radhika Aswinkumar Nanalal 42.14% Ordinary |
29.5k at £1 | Usha Kiritkumar Nanalal 42.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,927 |
Cash | £75,396 |
Current Liabilities | £70,746 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 September 2010 | Director's details changed for Mrs. Radhika Aswinkumar Nanalal on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Aswinkumar Nanalal on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs. Usha Kiritkumar Nanalal on 28 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Kiritkumar Nanalal on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs. Usha Kiritkumar Nanalal on 28 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Aswinkumar Nanalal on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs. Radhika Aswinkumar Nanalal on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Kiritkumar Nanalal on 28 September 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
10 October 2008 | Director appointed mrs. Radhika aswinkumar nanalal (1 page) |
10 October 2008 | Director appointed mrs. Usha kiritkumar nanalal (1 page) |
10 October 2008 | Director appointed mrs. Radhika aswinkumar nanalal (1 page) |
10 October 2008 | Director appointed mrs. Usha kiritkumar nanalal (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of register of members (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 September 2003 | Return made up to 08/10/03; full list of members
|
26 September 2003 | Return made up to 08/10/03; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
12 December 2000 | Return made up to 22/10/00; full list of members (7 pages) |
12 December 2000 | Return made up to 22/10/00; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2000 | Ad 30/06/99--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
10 January 2000 | Ad 30/06/99--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
10 January 2000 | Return made up to 22/10/99; full list of members
|
10 January 2000 | Return made up to 22/10/99; full list of members
|
10 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
10 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Director resigned (2 pages) |
29 October 1998 | Secretary resigned (2 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (2 pages) |
22 October 1998 | Incorporation (11 pages) |
22 October 1998 | Incorporation (11 pages) |