Heston
Hounslow
Middlesex
TW5 9AA
Director Name | Mrs Manmohan Kaur Bedi |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(6 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Broad Walk Heston Hounslow Middlesex TW5 9AA |
Director Name | Jodha Ram Vasishta |
---|---|
Date of Birth | June 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(2 days after company formation) |
Appointment Duration | 6 years (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 233 Summerwood Road Isleworth Middlesex TW7 7QH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Telephone | 020 85705352 |
---|---|
Telephone region | London |
Registered Address | 347 Vicarage Farm Road Hounslow Middlesex TW5 0DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs M.k. Bedi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,719 |
Cash | £95 |
Current Liabilities | £4,347 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
6 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Notification of Manmohan Kaur Bedi as a person with significant control on 6 April 2017 (2 pages) |
8 August 2017 | Notification of Manmohan Kaur Bedi as a person with significant control on 6 April 2017 (2 pages) |
8 August 2017 | Notification of Manmohan Kaur Bedi as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Manmohan Kaur Bedi on 12 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Manmohan Kaur Bedi on 12 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 July 2009 | Return made up to 12/05/09; full list of members (10 pages) |
16 July 2009 | Return made up to 12/05/09; full list of members (10 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 January 2009 | Return made up to 12/05/08; no change of members (10 pages) |
7 January 2009 | Return made up to 12/05/08; no change of members (10 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 September 2007 | Return made up to 12/05/07; full list of members (6 pages) |
13 September 2007 | Return made up to 12/05/07; full list of members (6 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
24 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
15 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
9 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
14 February 2002 | Resolutions
|
20 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
12 May 2000 | Incorporation (12 pages) |
12 May 2000 | Incorporation (12 pages) |