Hanworth
Middlesex
TW13 6NF
Director Name | Angali Mann |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Director Name | Mr Gaurave Akshay Sondhi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
Director Name | Mr Pawan Kumar Sondhi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seymour Gardens Hanworth Park Hanworth Middlesex TW13 7PQ |
Secretary Name | Mr Virinder Kumar Sondhi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Director Name | Tripta Rani Sondhi |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £93,885 |
Cash | £20,973 |
Current Liabilities | £882,158 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 March 2021 (overdue) |
30 November 2016 | Delivered on: 30 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
21 February 2024 | Liquidators' statement of receipts and payments to 17 December 2023 (29 pages) |
---|---|
18 February 2023 | Liquidators' statement of receipts and payments to 17 December 2022 (24 pages) |
5 July 2022 | Registered office address changed from , C/O Smith & Williamson Llp 25 Moorgate, London, EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages) |
18 February 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (32 pages) |
30 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2021 | Memorandum and Articles of Association (11 pages) |
30 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2021 | Change of share class name or designation (2 pages) |
30 April 2021 | Sub-division of shares on 18 December 2020 (4 pages) |
30 April 2021 | Resolutions
|
30 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2021 | Appointment of a voluntary liquidator (3 pages) |
11 January 2021 | Declaration of solvency (7 pages) |
11 January 2021 | Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 11 January 2021 (2 pages) |
11 January 2021 | Resolutions
|
11 January 2021 | Registered office address changed from , 6 Maple Grove Business Centre Lawrence Road, Hounslow, TW4 6DR, England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 11 January 2021 (2 pages) |
26 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
6 August 2020 | Satisfaction of charge 039151260001 in full (1 page) |
17 February 2020 | Notification of a person with significant control statement (2 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
30 January 2020 | Cessation of Virinder Kumar Soni as a person with significant control on 29 January 2019 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
26 April 2019 | Appointment of Mr Gaurave Sondhi as a director on 26 April 2019 (2 pages) |
26 April 2019 | Registered office address changed from , First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 26 April 2019 (1 page) |
26 April 2019 | Registered office address changed from , 6 Lawrence Road, Hounslow, TW4 6DR, England to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 26 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 November 2016 | Registration of charge 039151260001, created on 30 November 2016 (42 pages) |
30 November 2016 | Registration of charge 039151260001, created on 30 November 2016 (42 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages) |
5 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
Statement of capital on 2015-08-05
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
Statement of capital on 2015-08-05
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Termination of appointment of Tripta Sondhi as a director (1 page) |
18 October 2012 | Termination of appointment of Tripta Sondhi as a director (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 June 2011 | Company name changed t m v & p management services LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Company name changed t m v & p management services LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Change of name notice (2 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Angali Mann as a director (3 pages) |
13 April 2010 | Appointment of Angali Mann as a director (3 pages) |
8 February 2010 | Termination of appointment of Virinder Sondhi as a secretary (1 page) |
8 February 2010 | Termination of appointment of Virinder Sondhi as a secretary (1 page) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Appointment of Tripta Rani Sondhi as a director (3 pages) |
29 January 2010 | Appointment of Tripta Rani Sondhi as a director (3 pages) |
30 December 2009 | Termination of appointment of Pawan Sondhi as a director (1 page) |
30 December 2009 | Termination of appointment of Pawan Sondhi as a director (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 March 2009 | Amended accounts made up to 31 January 2005 (4 pages) |
4 March 2009 | Amended accounts made up to 31 January 2004 (4 pages) |
4 March 2009 | Amended accounts made up to 31 January 2006 (4 pages) |
4 March 2009 | Amended accounts made up to 31 January 2005 (4 pages) |
4 March 2009 | Amended accounts made up to 31 January 2004 (4 pages) |
4 March 2009 | Amended accounts made up to 31 January 2006 (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 March 2008 | Return made up to 28/01/08; full list of members (7 pages) |
5 March 2008 | Return made up to 28/01/08; full list of members (7 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: first floor, 4-10 college road, harrow, middlesex HA1 1BE (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: first floor 4-10 college road harrow middlesex HA1 1BE (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 2 watling gate, 297-303 edgware road, london, NW9 6NB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
5 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
3 June 2007 | Return made up to 28/01/07; full list of members (7 pages) |
3 June 2007 | Return made up to 28/01/07; full list of members (7 pages) |
10 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
10 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
20 May 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 January 2003 | Return made up to 28/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 28/01/03; full list of members (8 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members
|
14 February 2001 | Return made up to 28/01/01; full list of members
|
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (11 pages) |
28 January 2000 | Incorporation (11 pages) |