Uxbridge Road
Hillingon
Middlesex
UB10 0NX
Secretary Name | Mrs Anita Khandpur |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Hillingon Middlesex UB10 0NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 87561973 |
---|---|
Telephone region | London |
Registered Address | 1 Agincourt Villas Uxbridge Road Hillingon Middlesex UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Satpreet Singh Khandpur 75.00% Ordinary |
---|---|
25 at £1 | Tania Khandpur 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,076 |
Cash | £215,720 |
Current Liabilities | £209,696 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 10 February 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Director's details changed for Satpreet Singh Khandpur on 1 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Anita Khandpur on 1 March 2010 (1 page) |
23 April 2010 | Director's details changed for Satpreet Singh Khandpur on 1 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Anita Khandpur on 1 March 2010 (1 page) |
23 April 2010 | Director's details changed for Satpreet Singh Khandpur on 1 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Anita Khandpur on 1 March 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 12/03/08; no change of members
|
8 April 2008 | Return made up to 12/03/08; no change of members
|
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
5 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members
|
1 April 2004 | Return made up to 12/03/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 May 2003 | Return made up to 12/03/03; full list of members (6 pages) |
30 May 2003 | Return made up to 12/03/03; full list of members (6 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2002 | Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2002 | New director appointed (2 pages) |
20 February 2002 | Company name changed meesham constructions LTD\certificate issued on 20/02/02 (2 pages) |
20 February 2002 | Company name changed meesham constructions LTD\certificate issued on 20/02/02 (2 pages) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (12 pages) |
12 March 2001 | Incorporation (12 pages) |