Twickenham
Middx
TW2 7JB
Director Name | Mr Ramesh Devshi Chandegra |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2008(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Limetree Road Heston Middlesex TW5 0TD |
Director Name | Mr Gaurav Saini |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 November 2011(12 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tanglyn Avenue Shepperton TW17 0AD |
Director Name | Mr Kishor Devshi Chandegra |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 May 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Lulworth Avenue Hounslow Middlesex TW5 0TY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 Tanglyn Avenue Shepperton TW17 0AD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gaurav Saini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,601 |
Cash | £131,375 |
Current Liabilities | £179,892 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
15 July 2008 | Delivered on: 5 August 2008 Persons entitled: Castle Lane Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rental deposit of £5,187.50. Outstanding |
---|
29 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
29 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 July 2022 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 7 Tanglyn Avenue Shepperton TW17 0AD on 15 July 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
8 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 December 2011 | Appointment of Mr Gaurav Saini as a director (2 pages) |
2 December 2011 | Appointment of Mr Gaurav Saini as a director (2 pages) |
29 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 November 2010 | Director's details changed for Mr Ramesh Chandegra on 26 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Mr Ramesh Chandegra on 26 October 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
1 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 May 2008 | Director appointed mr ramesh chandegra (1 page) |
9 May 2008 | Director appointed mr ramesh chandegra (1 page) |
8 May 2008 | Appointment terminated director kishor chandegra (1 page) |
8 May 2008 | Appointment terminated director kishor chandegra (1 page) |
21 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
22 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
7 September 2006 | Return made up to 27/10/05; full list of members (2 pages) |
7 September 2006 | Return made up to 27/10/05; full list of members (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 30 tranmere road twickenham middlesex TW2 7JB (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 30 tranmere road twickenham middlesex TW2 7JB (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 November 2004 | Return made up to 27/10/04; full list of members
|
25 November 2004 | Return made up to 27/10/04; full list of members
|
12 July 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
26 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
24 October 2002 | Return made up to 27/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 27/10/02; full list of members (6 pages) |
19 July 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 July 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
10 April 2002 | Company name changed devdas LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed devdas LIMITED\certificate issued on 10/04/02 (2 pages) |
24 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
18 May 2001 | Return made up to 27/10/00; full list of members (6 pages) |
18 May 2001 | Return made up to 27/10/00; full list of members (6 pages) |
23 November 2000 | Resolutions
|
14 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 November 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
14 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 November 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: klaco house 28/30 st johns' square london EC1M 4DN (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: klaco house 28/30 st johns' square london EC1M 4DN (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 October 1999 | Incorporation (16 pages) |
27 October 1999 | Incorporation (16 pages) |