Hanwell
W7 3TR
Director Name | Mr Praveen Kamlesh Anand |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Allan Way Acton London W3 0PW |
Secretary Name | Mr Kamlesh Kumar Anand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2000(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 March 2010) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Highfield Road Acton London W3 0AH |
Secretary Name | Mr Praveen Kamlesh Anand |
---|---|
Status | Resigned |
Appointed | 10 May 2019(19 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 May 2019) |
Role | Company Director |
Correspondence Address | 59, Allan Way 59 Allan Way Acton London W3 0PW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 22a 22a Boston Road Hanwel London W7 3TR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
1 at £1 | Ajay K. Anand 50.00% Ordinary |
---|---|
1 at £1 | Praveen K. Anand 50.00% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 May 2001 | Delivered on: 2 June 2001 Persons entitled: Mr Ajay Kumar Anand Classification: Legal charge Secured details: Sixty five thousands pounds £6500.00 due or to become due from the company to the chargee. Particulars: Maison alfort 251,high road harrow weald middlesex. Outstanding |
---|
11 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 May 2019 | Termination of appointment of Praveen Kamlesh Anand as a secretary on 30 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 May 2019 | Appointment of Mr. Praveen Kamlesh Anand as a secretary on 10 May 2019 (2 pages) |
25 January 2019 | Appointment of Mr. Kamlesh Kumar Anand as a director on 1 June 2018 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (1 page) |
20 September 2018 | Termination of appointment of Praveen Kamlesh Anand as a director on 30 June 2018 (1 page) |
18 September 2018 | Registered office address changed from 22 Boston Road London W7 3TR England to 22a 22a Boston Road Hanwel London W7 3TR on 18 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
10 September 2018 | Registered office address changed from 7 Northfield Avenue London W13 9QP to 22 Boston Road London W7 3TR on 10 September 2018 (1 page) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 April 2016 (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 April 2016 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
31 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
20 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
22 February 2011 | Amended accounts made up to 30 April 2010 (1 page) |
22 February 2011 | Amended accounts made up to 30 April 2010 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
30 July 2010 | Termination of appointment of Kamlesh Anand as a secretary (1 page) |
30 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Mr Praveen Kamlesh Anand on 30 March 2010 (2 pages) |
30 July 2010 | Termination of appointment of Kamlesh Anand as a secretary (1 page) |
30 July 2010 | Director's details changed for Mr Praveen Kamlesh Anand on 30 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
22 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
22 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
26 August 2008 | Return made up to 25/04/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/04/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
30 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
30 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
21 June 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
13 September 2005 | Return made up to 25/04/05; full list of members (2 pages) |
13 September 2005 | Return made up to 25/04/05; full list of members (2 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of register of members (1 page) |
22 March 2005 | Return made up to 25/04/04; full list of members (6 pages) |
22 March 2005 | Return made up to 25/04/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
27 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
27 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
31 March 2003 | Return made up to 25/04/02; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
31 March 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
31 March 2003 | Return made up to 25/04/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 25/04/01; full list of members
|
18 June 2001 | Return made up to 25/04/01; full list of members
|
18 June 2001 | New director appointed (2 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | New secretary appointed (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 7 northfield avenue london W13 9QP (1 page) |
22 March 2001 | New secretary appointed (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 7 northfield avenue london W13 9QP (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 December 2000 | Director resigned (1 page) |
25 April 2000 | Incorporation (14 pages) |
25 April 2000 | Incorporation (14 pages) |