Kewferry Drive
Northwood
HA6 2NF
Secretary Name | Mr Bipinkumar Kanubhai Desai |
---|---|
Status | Current |
Appointed | 03 May 2019(18 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Flat 8 Kevere Court Kewferry Drive Northwood |
Director Name | Nila Malkan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 day (resigned 21 March 2001) |
Role | Estate Agent |
Correspondence Address | 50 Priory Way Harrow Middlesex HA2 6DH |
Director Name | Mr Bipinkumar Kanubhai Rambhai Desai |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 May 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Kevere Court Kewferry Drive Northwood Middlesex HA6 2NF |
Secretary Name | Bipin Kumar Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 day (resigned 21 March 2001) |
Role | Estate Agent |
Correspondence Address | 23 Woodhall Drive Pinner Middlesex HA5 4TG |
Director Name | Parimal Kanubhai Rambhai Desai |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 March 2001(2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | PO Box 81282 Mombasa Coast Province Kenya |
Secretary Name | Mr Iqbal Tarmohamed |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 March 2001(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 St Peters Street Canterbury Kent CT1 2BG |
Director Name | Mr Iqbal Kassamali Tarmohamed |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 11 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Shrubbery, Valley Road Barham Canterbury Kent CT4 6NU |
Secretary Name | Ms Nila Malkan |
---|---|
Status | Resigned |
Appointed | 11 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2019) |
Role | Company Director |
Correspondence Address | 8 Haywood Close Pinner Middlesex HA5 3LQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jones Fisher Downes 6 - 9 The Square Stockley Park Uxbridge UB11 1FW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £209,138 |
Gross Profit | £132,138 |
Net Worth | £61,840 |
Cash | £59,361 |
Current Liabilities | £127,533 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
7 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 November 2023 | Change of details for Mr Bipinkumar Kanubhai Rambhai Desai as a person with significant control on 6 November 2023 (2 pages) |
6 November 2023 | Micro company accounts made up to 31 August 2021 (2 pages) |
6 November 2023 | Cessation of Parimal Kanubhai Rambhai Desai as a person with significant control on 6 November 2023 (1 page) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
22 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 February 2020 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 January 2020 | Termination of appointment of Iqbal Kassamali Tarmohamed as a director on 9 January 2020 (1 page) |
18 July 2019 | Secretary's details changed for Mr Bipinkumar Kanubhai Desai on 16 July 2019 (1 page) |
16 July 2019 | Change of details for Mr Bipinkumar Kanubhai Rambhai Desai as a person with significant control on 16 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Bipinkumar Kanubhai Rambhai Desai on 16 July 2019 (2 pages) |
4 June 2019 | Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD England to C/O Jones Fisher Downes 6 - 9 the Square Stockley Park Uxbridge UB11 1FW on 4 June 2019 (1 page) |
4 May 2019 | Appointment of Mr Bipinkumar Kanubhai Desai as a secretary on 3 May 2019 (2 pages) |
4 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Parimal Kanubhai Rambhai Desai as a director on 2 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Nila Malkan as a secretary on 2 May 2019 (1 page) |
18 January 2019 | Appointment of Mr Bipinkumar Kanubhai Rambhai Desai as a director on 18 January 2019 (2 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
11 October 2017 | Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 11 October 2017 (1 page) |
9 October 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 May 2016 | Termination of appointment of Bipinkumar Kanubhai Rambhai Desai as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Bipinkumar Kanubhai Rambhai Desai as a director on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Ms Nila Malkan as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Ms Nila Malkan as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Iqbal Kassamali Tarmohamad on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Iqbal Kassamali Tarmohamad as a director on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Iqbal Tarmohamed as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Iqbal Tarmohamed as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Iqbal Kassamali Tarmohamad as a director on 11 May 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2016 | Director's details changed for Mr Iqbal Kassamali Tarmohamad on 11 May 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 August 2015 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 March 2015 | Registered office address changed from C/O Fisher O'neill Mckay Corner House 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from , C/O Fisher O'neill Mckay, Corner House, 21 Coombe Road, Chiswick London, W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from , C/O Fisher O'neill Mckay, Corner House, 21 Coombe Road, Chiswick London, W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 6 March 2015 (1 page) |
25 February 2015 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 June 2010 | Director's details changed for Parimal Kanubhai Rambhai Desai on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Bipinkumar Kanubhai Rambhai Desai on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Parimal Kanubhai Rambhai Desai on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Bipinkumar Kanubhai Rambhai Desai on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Parimal Kanubhai Rambhai Desai on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Bipinkumar Kanubhai Rambhai Desai on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
26 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
26 July 2007 | Return made up to 07/03/07; full list of members (2 pages) |
26 July 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
31 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
13 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
7 December 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
7 December 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members
|
19 March 2004 | Return made up to 07/03/04; full list of members
|
20 May 2003 | Return made up to 07/03/02; full list of members; amend (8 pages) |
20 May 2003 | Return made up to 07/03/02; full list of members; amend (8 pages) |
10 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
10 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
22 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
21 May 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
21 May 2002 | Return made up to 07/03/02; full list of members
|
21 May 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
21 May 2002 | Return made up to 07/03/02; full list of members
|
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street, london, N1 7JQ (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Incorporation (20 pages) |
7 March 2001 | Incorporation (20 pages) |