London
N3 1LF
Director Name | Anesh Chauhan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 103 6 The Broadway London NW7 3LL |
Director Name | Kamlesh Chauhan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 103 6 The Broadway Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
100 at £1 | Anesh Chauhan 100.00% Ordinary |
---|
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
7 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 30 August 2022 (3 pages) |
24 November 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
31 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
31 August 2022 | Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
30 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 3 August 2020 with updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
25 September 2019 | Registered office address changed from 9 Holmstall Parade Burnt Oak Broadway Edgware Road, Burnt Oak Edgware Middlesex HA8 5HX United Kingdom to Aston House Cornwall Avenue London N3 1LF on 25 September 2019 (1 page) |
25 September 2019 | Director's details changed for Anesh Chauhan on 24 September 2019 (2 pages) |
24 July 2019 | Director's details changed for Anesh Chauman on 1 January 2019 (2 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
29 August 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 9 Holmstall Parade Burnt Oak Broadway Edgware Road, Burnt Oak Edgware Middlesex HA8 5HX on 29 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 3 August 2018 with updates (3 pages) |
14 August 2018 | Director's details changed for Anesh Chauman on 14 August 2018 (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 May 2015 | Accounts made up to 31 August 2014 (2 pages) |
20 May 2015 | Accounts made up to 31 August 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
17 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
25 June 2014 | Accounts made up to 31 August 2013 (2 pages) |
25 June 2014 | Accounts made up to 31 August 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 November 2012 | Accounts made up to 31 August 2012 (2 pages) |
30 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Accounts made up to 31 August 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Mr Anesh Chauhan on 31 July 2012 (2 pages) |
29 November 2012 | Registered office address changed from C/O Kams Finance & Leasing Ltd 7-8 Holmstall Parade Burnt Oak Middlesex HA8 5HX United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from C/O Kams Finance & Leasing Ltd 7-8 Holmstall Parade Burnt Oak Middlesex HA8 5HX United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Secretary's details changed for Mr Anesh Chauhan on 31 July 2012 (2 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Registered office address changed from 93-95 Borough High Street London SE1 1NL on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 93-95 Borough High Street London SE1 1NL on 11 September 2012 (1 page) |
18 July 2012 | Accounts made up to 31 August 2011 (3 pages) |
18 July 2012 | Accounts made up to 31 August 2011 (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Change of name notice (2 pages) |
29 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts made up to 31 August 2009 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
25 January 2011 | Accounts made up to 31 August 2009 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
11 January 2011 | Appointment of Anesh Chauman as a director (3 pages) |
11 January 2011 | Termination of appointment of Kamlesh Chauhan as a director (2 pages) |
11 January 2011 | Accounts made up to 31 August 2010 (3 pages) |
11 January 2011 | Termination of appointment of Kamlesh Chauhan as a director (2 pages) |
11 January 2011 | Accounts made up to 31 August 2010 (3 pages) |
11 January 2011 | Appointment of Anesh Chauman as a director (3 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
8 May 2009 | Accounts made up to 31 August 2008 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 May 2009 | Accounts made up to 31 August 2008 (2 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Return made up to 03/08/08; full list of members (3 pages) |
7 May 2009 | Return made up to 03/08/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from suite 75 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from suite 75 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
12 February 2008 | Accounts made up to 31 August 2007 (1 page) |
12 February 2008 | Accounts made up to 31 August 2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
13 November 2007 | Return made up to 03/08/07; full list of members (6 pages) |
13 November 2007 | Return made up to 03/08/07; full list of members (6 pages) |
11 July 2007 | Accounts made up to 31 August 2006 (2 pages) |
11 July 2007 | Accounts made up to 31 August 2006 (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 21 hillersdon avenue edgware middlesex HA8 7SG (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 21 hillersdon avenue edgware middlesex HA8 7SG (1 page) |
3 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
13 June 2006 | Accounts made up to 31 August 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
13 June 2006 | Accounts made up to 31 August 2005 (6 pages) |
8 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
8 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
15 April 2005 | Accounts made up to 31 August 2004 (5 pages) |
15 April 2005 | Accounts made up to 31 August 2004 (5 pages) |
27 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
1 June 2004 | Accounts made up to 31 August 2003 (5 pages) |
1 June 2004 | Accounts made up to 31 August 2003 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
15 June 2003 | Accounts made up to 31 August 2002 (5 pages) |
15 June 2003 | Accounts made up to 31 August 2002 (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
14 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
14 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
5 June 2002 | Accounts made up to 31 August 2001 (5 pages) |
5 June 2002 | Accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
18 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Incorporation (19 pages) |
3 August 2000 | Incorporation (19 pages) |