Edgware
Middlesex
HA8 7TA
Secretary Name | Mr Dinesh Kotecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1999(2 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 1 High Street Edgware Middlesex HA8 7TA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Sunny View London NW9 0UP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Daksha Kotecha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,103 |
Current Liabilities | £4,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
14 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
17 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
25 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
26 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
15 July 2020 | Registered office address changed from 369 C/F Thought It, Cavendish House, 369 Burnt Oak Broadway, Edgware Middx HA8 5AW United Kingdom to 1 Sunny View London NW9 0UP on 15 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 July 2017 | Registered office address changed from Berkeley House, Thought It 18 to 24 High Street Edgware HA8 7RP to 369 C/F Thought It, Cavendish House, 369 Burnt Oak Broadway, Edgware Middx HA8 5AW on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Berkeley House, Thought It 18 to 24 High Street Edgware HA8 7RP to 369 C/F Thought It, Cavendish House, 369 Burnt Oak Broadway, Edgware Middx HA8 5AW on 21 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
25 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 May 2014 | Registered office address changed from Grosvenor House, Thought, 1 High Street Edgware Middlesex HA8 7TA United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Grosvenor House, Thought, 1 High Street Edgware Middlesex HA8 7TA United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Grosvenor House, Thought, 1 High Street Edgware Middlesex HA8 7TA United Kingdom on 6 May 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 7 July 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) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Secretary's details changed for Mr Dinesh Kotecha on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Dinesh Kotecha on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Dinesh Kotecha on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Daksha Kotecha on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Daksha Kotecha on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Daksha Kotecha on 8 October 2009 (2 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 29 harley street london W1G 9QR united kingdom (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 29 harley street london W1G 9QR united kingdom (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 55 constable gardens edgware middlesex HA8 5RX (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 55 constable gardens edgware middlesex HA8 5RX (1 page) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 July 2007 | Location of register of members (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: first floor 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: first floor 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Return made up to 07/07/04; full list of members
|
9 August 2004 | Return made up to 07/07/04; full list of members
|
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: eta european business centre, the hyde, london NW9 5AE (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: eta european business centre, the hyde, london NW9 5AE (1 page) |
8 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 June 2001 | Full accounts made up to 31 March 2000 (6 pages) |
13 April 2001 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
13 April 2001 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
18 August 2000 | Return made up to 07/07/00; full list of members
|
18 August 2000 | Return made up to 07/07/00; full list of members
|
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Incorporation (18 pages) |
7 July 1999 | Incorporation (18 pages) |