Ealing
London
W5 5SL
Secretary Name | Mr Amir Fouladvand |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Aurora House 71-75 Uxbridge Road Ealing London W5 5SL |
Director Name | Mrs Anjuna Devi Kalsi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 42 Church Road West Drayton Middlesex UB7 7PX |
Secretary Name | Mr Ravinder Kumar Jain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alderney Gardens Northolt Middlesex UB5 5BS |
Director Name | Kashminderr Bhogal |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lancelot Avenue Wembley Middlesex HA0 2BB |
Director Name | Harsev Singh Bains |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2008) |
Role | Aircraft Engineer |
Country of Residence | England |
Correspondence Address | 4 Temple Park Hillingdon Middlesex UB8 3HQ |
Director Name | Mr Bhushan Kumar Sharma |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 June 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall High Street Southall Middlesex UB1 3HA |
Website | www.migrationyorkshire.org.uk |
---|---|
Telephone | 0113 3788188 |
Telephone region | Leeds |
Registered Address | Aurora House 71-75 Uxbridge Road Ealing London W5 5SL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £51,095 |
Net Worth | -£174 |
Cash | £2,087 |
Current Liabilities | £2,261 |
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 | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 days from now) |
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 May 2021 | Resolutions
|
11 May 2021 | Registered office address changed from Town Hall High Street Southall Middlesex UB1 3HA to Aurora House 71-75 Uxbridge Road Ealing London W5 5SL on 11 May 2021 (1 page) |
25 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 June 2020 | Termination of appointment of Bhushan Kumar Sharma as a director on 19 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
15 May 2016 | Annual return made up to 20 April 2016 no member list (3 pages) |
15 May 2016 | Annual return made up to 20 April 2016 no member list (3 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 May 2015 | Annual return made up to 20 April 2015 no member list (3 pages) |
10 May 2015 | Annual return made up to 20 April 2015 no member list (3 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 May 2014 | Annual return made up to 20 April 2014 no member list (3 pages) |
5 May 2014 | Annual return made up to 20 April 2014 no member list (3 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 20 April 2013 no member list (3 pages) |
14 May 2013 | Annual return made up to 20 April 2013 no member list (3 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 April 2012 | Annual return made up to 20 April 2012 no member list (3 pages) |
30 April 2012 | Annual return made up to 20 April 2012 no member list (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Annual return made up to 20 April 2011 no member list (2 pages) |
7 June 2011 | Secretary's details changed for Mr Amir Fouladvand on 7 June 2011 (1 page) |
7 June 2011 | Secretary's details changed for Mr Amir Fouladvand on 7 June 2011 (1 page) |
7 June 2011 | Secretary's details changed for Mr Amir Fouladvand on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 20 April 2011 no member list (2 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 May 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
3 May 2010 | Director's details changed for Mr Bhushan Kumar Sharma on 20 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
3 May 2010 | Director's details changed for Mr Bhushan Kumar Sharma on 20 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Amir Fouladvand on 20 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Amir Fouladvand on 20 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 May 2009 | Annual return made up to 20/04/09 (2 pages) |
12 May 2009 | Director and secretary's change of particulars / amir fouladvand / 11/05/2009 (1 page) |
12 May 2009 | Director and secretary's change of particulars / amir fouladvand / 11/05/2009 (1 page) |
12 May 2009 | Annual return made up to 20/04/09 (2 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Appointment terminated director anjuna kalsi (1 page) |
10 November 2008 | Appointment terminated director harsev bains (1 page) |
10 November 2008 | Appointment terminated director harsev bains (1 page) |
10 November 2008 | Appointment terminated director anjuna kalsi (1 page) |
10 November 2008 | Appointment terminated secretary ravinder jain (1 page) |
10 November 2008 | Appointment terminated director kashminderr bhogal (1 page) |
10 November 2008 | Appointment terminated secretary ravinder jain (1 page) |
10 November 2008 | Appointment terminated director kashminderr bhogal (1 page) |
4 November 2008 | Director and secretary appointed amir fouladvand (1 page) |
4 November 2008 | Director appointed bhushan kumar sharma (1 page) |
4 November 2008 | Director appointed bhushan kumar sharma (1 page) |
4 November 2008 | Director and secretary appointed amir fouladvand (1 page) |
22 July 2008 | Annual return made up to 20/04/08 (3 pages) |
22 July 2008 | Annual return made up to 20/04/08 (3 pages) |
14 April 2008 | Annual return made up to 20/04/07 (3 pages) |
14 April 2008 | Annual return made up to 20/04/07 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 May 2007 | Annual return made up to 31/03/07 (2 pages) |
11 May 2007 | Annual return made up to 31/03/07 (2 pages) |
9 May 2006 | Annual return made up to 31/03/06 (2 pages) |
9 May 2006 | Annual return made up to 31/03/06 (2 pages) |
11 May 2005 | Annual return made up to 20/04/05 (2 pages) |
11 May 2005 | Annual return made up to 20/04/05 (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Annual return made up to 20/04/04 (4 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Annual return made up to 20/04/04 (4 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 April 2003 | Annual return made up to 20/04/03
|
23 April 2003 | Annual return made up to 20/04/03
|
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 February 2003 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
6 January 2003 | Location of register of members (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Location of register of members (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 39 alderney gardens northolt middlesex UB5 5BS (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 39 alderney gardens northolt middlesex UB5 5BS (1 page) |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2001 | Annual return made up to 20/04/01 (3 pages) |
7 September 2001 | Annual return made up to 20/04/01 (3 pages) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2001 | Annual return made up to 20/04/00 (3 pages) |
29 January 2001 | Annual return made up to 20/04/00 (3 pages) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Incorporation (17 pages) |
20 April 1999 | Incorporation (17 pages) |