Harrow
Middlesex
HA3 9PG
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mahesh Shivji |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Villiers Road London NW2 5PG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mahesh Shivji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Villiers Road London NW2 5PG |
Website | customisedsecurity.co.uk |
---|---|
Telephone | 020 84525457 |
Telephone region | London |
Registered Address | C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bhimji Natha Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,211 |
Cash | £15,236 |
Current Liabilities | £41,242 |
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 | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 August 2023 | Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 10 August 2023 (1 page) |
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Termination of appointment of Mahesh Shivji as a secretary (1 page) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Termination of appointment of Mahesh Shivji as a director (1 page) |
3 June 2013 | Termination of appointment of Mahesh Shivji as a secretary (1 page) |
3 June 2013 | Termination of appointment of Mahesh Shivji as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Bhimji Natha Patel on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mahesh Shivji on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mahesh Shivji on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Bhimji Natha Patel on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mahesh Shivji on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Bhimji Natha Patel on 1 April 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
11 August 2008 | Return made up to 20/04/07; full list of members (3 pages) |
11 August 2008 | Return made up to 20/04/07; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 October 2006 | Return made up to 20/04/06; full list of members (7 pages) |
11 October 2006 | Return made up to 20/04/06; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
6 February 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 February 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 August 2001 | Return made up to 20/04/01; full list of members (6 pages) |
6 August 2001 | Return made up to 20/04/01; full list of members (6 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 April 2000 | Incorporation (18 pages) |
20 April 2000 | Incorporation (18 pages) |