Lyon Road
Harrow
Middlesex
HA1 2AG
Secretary Name | Partnership Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 12 Eversleigh Gardens Upminster Essex RM14 1DR |
Director Name | KER Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 162-166 South Street Romford Essex RM1 1SX |
Secretary Name | KER Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 162-166 South Street Romford Essex RM1 1SX |
Telephone | 020 88613582 |
---|---|
Telephone region | London |
Registered Address | 79 College Road Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Amsik LTD 99.00% Ordinary |
---|---|
1 at £1 | Sandeep Singh Sahni 1.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
5 August 1999 | Delivered on: 6 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit f flowers hill industrial estate brislington bristol t/no: BL40344. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
5 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 May 2016 | Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 74 Pebworth Road Harrow Middlesex HA1 3UE on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 74 Pebworth Road Harrow Middlesex HA1 3UE on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 April 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 June 2011 | Secretary's details changed for Partnership Secretarial Services Limited on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Secretary's details changed for Partnership Secretarial Services Limited on 15 June 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
31 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
31 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
2 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
3 August 2002 | Return made up to 23/03/02; full list of members (5 pages) |
3 August 2002 | Return made up to 23/03/02; full list of members (5 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
24 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
16 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
25 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
3 July 2000 | Return made up to 23/03/00; full list of members (7 pages) |
3 July 2000 | Return made up to 23/03/00; full list of members (7 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
22 June 1999 | Company name changed amsik property (bristol) LIMITED\certificate issued on 23/06/99 (2 pages) |
22 June 1999 | Company name changed amsik property (bristol) LIMITED\certificate issued on 23/06/99 (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
10 June 1999 | Company name changed MSK007 LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed MSK007 LIMITED\certificate issued on 11/06/99 (2 pages) |
9 June 1999 | Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1999 | Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 109 baker street london W1M 1FE (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 109 baker street london W1M 1FE (1 page) |
23 March 1999 | Incorporation (18 pages) |
23 March 1999 | Incorporation (18 pages) |