582 Honeypot Lane
Stanmore
HA7 1JS
Director Name | Mr Pritesh Bharat Ghelani |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Laura Bedi |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 2 Harrison Close Oakleigh Park South, Whetstone London N20 9JX |
Secretary Name | Rahul Kumar Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Holyrood Road New Barnet Hertfordshire EN5 1DG |
Secretary Name | Nishal Shah |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 24 White House Drive Stanmore Middlesex HA7 4NQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.liquidbubble.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89001191 |
Telephone region | London |
Registered Address | Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Pritesh Bharat Ghelani 50.00% Ordinary |
---|---|
3 at £1 | Sanjiv Madan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,544 |
Cash | £359,528 |
Current Liabilities | £371,516 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
24 December 2014 | Delivered on: 9 January 2015 Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries from Time to Time) (the "Lender") Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) all freehold and/or leasehold property described in the schedule to the instrument and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
4 December 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Registered office address changed from Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS to 3 Second Way Wembley HA9 0YJ on 5 December 2016 (1 page) |
5 November 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-11-05
|
5 November 2016 | Director's details changed for Mr Sanjiv Madan on 6 May 2015 (2 pages) |
5 November 2016 | Director's details changed for Mr Pritesh Bharat Ghelani on 6 May 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from Third Floor Unit 24 Fourth Way Wembley Middlesex HA9 0LH to Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
9 January 2015 | Registration of charge 037653000001, created on 24 December 2014 (29 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 47 Chiddingfold Woodside Park London N12 7EX on 18 May 2012 (1 page) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Termination of appointment of Nishal Shah as a secretary (1 page) |
15 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Return made up to 05/05/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 August 2004 | New director appointed (2 pages) |
2 August 2004 | Return made up to 05/05/04; full list of members (6 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 July 2003 | Company name changed it solutions 2000 LTD\certificate issued on 06/07/03 (2 pages) |
27 June 2003 | Return made up to 05/05/03; full list of members
|
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 June 2002 | Return made up to 05/05/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 May 2001 | Return made up to 05/05/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 January 2001 | Director resigned (1 page) |
5 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
27 May 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 May 1999 | Ad 18/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Incorporation (19 pages) |