Clevedon Road
Twickenham
TW1 2HT
Secretary Name | Mrs Jyoti Chandarana |
---|---|
Status | Current |
Appointed | 12 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
Secretary Name | Mr Amir Habib Meghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Self Employed |
Correspondence Address | 2 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Mr Manoj Raman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Sheldon Avenue London N6 4JS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Shaffin Jaffer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,192 |
Cash | £6,104 |
Current Liabilities | £56,396 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
25 February 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
4 July 2018 | Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 4 July 2018 (1 page) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
11 June 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Termination of appointment of Manoj Raman as a secretary (1 page) |
12 March 2010 | Appointment of Mrs Jyoti Chandarana as a secretary (1 page) |
12 March 2010 | Appointment of Mrs Jyoti Chandarana as a secretary (1 page) |
12 March 2010 | Termination of appointment of Manoj Raman as a secretary (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from westgate house level 7 west gate london W5 1YY united kingdom (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from westgate house level 7 west gate london W5 1YY united kingdom (1 page) |
15 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from biz space, 4 wadsworth road greenford middlesex UB6 7JD (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from biz space, 4 wadsworth road greenford middlesex UB6 7JD (1 page) |
15 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / shaffin jaffer / 10/03/2008 (1 page) |
2 May 2008 | Secretary's change of particulars / manoj raman / 01/10/2007 (1 page) |
2 May 2008 | Director's change of particulars / shaffin jaffer / 10/03/2008 (1 page) |
2 May 2008 | Secretary's change of particulars / manoj raman / 01/10/2007 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
20 February 2007 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
20 February 2007 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: imex house, 4 wadsworth road greenford middlesex UB6 7JD (1 page) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: imex house, 4 wadsworth road greenford middlesex UB6 7JD (1 page) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Location of debenture register (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: sinclair house the avenue london W13 8NT (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: sinclair house the avenue london W13 8NT (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
25 March 2003 | Return made up to 01/04/03; full list of members (6 pages) |
25 March 2003 | Return made up to 01/04/03; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 162A ballards lane london N3 2PA (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 162A ballards lane london N3 2PA (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
23 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 January 2001 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
21 January 2001 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
20 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
12 January 2000 | Company name changed euroworld travel (uk) LIMITED\certificate issued on 13/01/00 (2 pages) |
12 January 2000 | Company name changed euroworld travel (uk) LIMITED\certificate issued on 13/01/00 (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 229 nether street london N3 1NT (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 229 nether street london N3 1NT (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Incorporation (12 pages) |
1 April 1999 | Incorporation (12 pages) |