Wembley
Middx
HA9 9PQ
Director Name | Mrs Nisha Jayesh Patel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(14 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 85 The Avenue Wembley Middlesex HA9 9PQ |
Director Name | Mr Jayesh Amritlal Patel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 85 The Avenue Wembley Middx HA9 9PQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Jayesh Amritlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gowan Road London NW10 2SH |
Secretary Name | Mrs Nisha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gowan Road Willesden London NW10 2SH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | jayeshflorist.com |
---|---|
Telephone | 020 84592275 |
Telephone region | London |
Registered Address | 366 High Road Willesden London NW10 2EA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
1 at £1 | Nisha Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,983 |
Cash | £45,461 |
Current Liabilities | £34,382 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
5 April 2024 | Micro company accounts made up to 31 August 2023 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 August 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 May 2014 | Termination of appointment of Jayesh Patel as a director (1 page) |
20 May 2014 | Termination of appointment of Jayesh Patel as a director (1 page) |
20 May 2014 | Appointment of Mrs Nisha Patel as a director (2 pages) |
20 May 2014 | Appointment of Mrs Nisha Patel as a director (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 January 2014 | Secretary's details changed for Mrs Urimila Amritlal Patel on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Mr Jayesh Amritlal Patel on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Jayesh Amritlal Patel on 10 January 2014 (2 pages) |
10 January 2014 | Secretary's details changed for Mrs Urimila Amritlal Patel on 10 January 2014 (1 page) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Urimila Amritlal Patel on 27 September 2010 (1 page) |
28 September 2010 | Director's details changed for Jayesh Amritlal Patel on 27 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Jayesh Amritlal Patel on 27 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Urimila Amritlal Patel on 27 September 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 September 2006 | Return made up to 27/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 27/09/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 June 2004 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
17 June 2004 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
15 September 2003 | Return made up to 27/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 27/09/03; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
1 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
13 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 20 gowan road london NW10 2SH (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 20 gowan road london NW10 2SH (1 page) |
17 May 2002 | Company name changed hyper-link international LIMITED\certificate issued on 17/05/02 (3 pages) |
17 May 2002 | Company name changed hyper-link international LIMITED\certificate issued on 17/05/02 (3 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
29 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
16 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
16 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
7 November 2000 | Return made up to 27/09/00; full list of members
|
7 November 2000 | Return made up to 27/09/00; full list of members
|
20 October 1999 | Registered office changed on 20/10/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Incorporation (16 pages) |
27 September 1999 | Incorporation (16 pages) |