Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Rohit Maini |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9a High Street Yiewsley West Drayton UB7 7QG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael John Richards |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2002) |
Role | Web Designer |
Correspondence Address | 49 Bullrush Grove Uxbridge Middlesex UB8 2JW |
Secretary Name | Amanda Jean Rohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 20 July 2001) |
Role | Secretary |
Correspondence Address | 49 Bullrush Grove Uxbridge Middlesex UB8 2JW |
Secretary Name | Ruby Maini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 2009) |
Role | Secretary |
Correspondence Address | 6 Hilliards Road Cowley Middlesex UB8 3TA |
Director Name | Mr Raj Kumar Maini |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9a High Street Yiewsley West Drayton Middlesex UB7 7QG |
Website | www.apex-accountancy.co.uk/ |
---|---|
Telephone | 0118 9680499 |
Telephone region | Reading |
Registered Address | 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 | 2 other UK companies use this postal address |
1000 at £1 | Raj Kumar Maini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,315 |
Cash | £18,953 |
Current Liabilities | £50,969 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
6 February 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
4 February 2023 | Notification of Yesha Agrawal as a person with significant control on 27 January 2023 (2 pages) |
4 February 2023 | Change of details for Mr Rohit Maini as a person with significant control on 27 January 2023 (2 pages) |
4 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
10 August 2022 | Notification of Rohit Maini as a person with significant control on 2 June 2022 (2 pages) |
10 August 2022 | Cessation of Raj Kumar Maini as a person with significant control on 9 January 2022 (1 page) |
13 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to Office Suite 134, First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 13 April 2022 (1 page) |
25 January 2022 | Termination of appointment of Raj Kumar Maini as a director on 12 January 2022 (1 page) |
21 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
14 January 2021 | Appointment of Mr Rohit Maini as a director on 13 January 2021 (2 pages) |
6 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 August 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
14 February 2017 | Appointment of Mrs Ruby Maini as a secretary on 1 December 2016 (2 pages) |
14 February 2017 | Appointment of Mrs Ruby Maini as a secretary on 1 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (3 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (3 pages) |
1 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 October 2010 | Director's details changed for Mr Raj Kumar Maini on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Raj Kumar Maini on 1 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Raj Kumar Maini on 1 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
29 September 2009 | Director's change of particulars / raj maini / 21/09/2009 (2 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
29 September 2009 | Appointment terminated secretary ruby maini (1 page) |
29 September 2009 | Director's change of particulars / raj maini / 21/09/2009 (2 pages) |
29 September 2009 | Appointment terminated secretary ruby maini (1 page) |
4 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
4 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
27 September 2007 | Return made up to 26/09/07; no change of members (6 pages) |
27 September 2007 | Return made up to 26/09/07; no change of members (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
7 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
20 September 2004 | Return made up to 26/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 26/09/04; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
13 March 2004 | Return made up to 26/09/03; full list of members (6 pages) |
13 March 2004 | Return made up to 26/09/03; full list of members (6 pages) |
8 June 2003 | £ nc 200000/30000 14/05/03 (1 page) |
8 June 2003 | £ ic 200000/30000 01/05/03 £ sr 170000@1=170000 (1 page) |
8 June 2003 | £ nc 200000/30000 14/05/03 (1 page) |
8 June 2003 | £ ic 200000/30000 01/05/03 £ sr 170000@1=170000 (1 page) |
4 April 2003 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
4 April 2003 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
4 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
26 November 2002 | Resolutions
|
26 November 2002 | Ad 01/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
26 November 2002 | Ad 01/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
24 September 2002 | Return made up to 26/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 26/09/02; full list of members (6 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 July 2002 | New director appointed (1 page) |
30 July 2002 | New secretary appointed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (1 page) |
30 July 2002 | New secretary appointed (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 July 2002 | Secretary resigned (1 page) |
4 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
4 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
26 September 2000 | Incorporation (18 pages) |
26 September 2000 | Incorporation (18 pages) |