Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary Name | Mrs Sadhana Kirankumar Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2001(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Kirankumar Dullabhbhai Patel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 176 Albury Drive Pinner Middlesex HA5 3RQ |
Director Name | Priyankumar Patel |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 73/75 Mortimer Street London W1W 7SQ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 August 2020 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 18 August 2020 (1 page) |
---|---|
18 August 2020 | Secretary's details changed for Mrs Sadhana Kirankumar Patel on 18 August 2020 (1 page) |
18 August 2020 | Change of details for Mrs Sadhana Kirankumar Patel as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mrs Sadhana Kirankumar Patel on 18 August 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Director's details changed for Sadhana Kirankumar Patel on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Sadhana Kirankumar Patel on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 7 April 2015 (1 page) |
7 April 2015 | Secretary's details changed for Sadhana Kirankumar Patel on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for Sadhana Kirankumar Patel on 7 April 2015 (2 pages) |
7 April 2015 | Secretary's details changed for Sadhana Kirankumar Patel on 7 April 2015 (1 page) |
7 April 2015 | Secretary's details changed for Sadhana Kirankumar Patel on 7 April 2015 (1 page) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 31 January 2014 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for Sadhana Kirankumar Patel on 21 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Sadhana Kirankumar Patel on 21 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 September 2012 | Termination of appointment of Priyankumar Patel as a director (1 page) |
26 September 2012 | Termination of appointment of Priyankumar Patel as a director (1 page) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Sadhana Kirankumar Patel on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Sadhana Kirankumar Patel on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Sadhana Kirankumar Patel on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Priyankumar Patel on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Sadhana Kirankumar Patel on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Sadhana Kirankumar Patel on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Priyankumar Patel on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Priyankumar Patel on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Sadhana Kirankumar Patel on 1 October 2009 (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 73-75 mortimer street london W1W 7SQ (1 page) |
11 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 73-75 mortimer street london W1W 7SQ (1 page) |
9 May 2009 | Director appointed priyankumar patel (2 pages) |
9 May 2009 | Director appointed priyankumar patel (2 pages) |
22 April 2009 | Appointment terminated director kirankumar patel (1 page) |
22 April 2009 | Appointment terminated director kirankumar patel (1 page) |
25 February 2009 | Ad 16/02/09\gbp si [email protected]=18.98\gbp ic 1/19.98\ (2 pages) |
25 February 2009 | Ad 16/02/09\gbp si [email protected]=18.98\gbp ic 1/19.98\ (2 pages) |
18 February 2009 | S-div (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Registered office changed on 18/02/2009 from 176 albury drive pinner middlesex HA5 3RQ (2 pages) |
18 February 2009 | S-div (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 176 albury drive pinner middlesex HA5 3RQ (2 pages) |
18 February 2009 | Resolutions
|
7 February 2009 | Return made up to 21/03/08; full list of members (5 pages) |
7 February 2009 | Return made up to 21/03/08; full list of members (5 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2007 | Return made up to 21/03/07; full list of members (7 pages) |
9 July 2007 | Return made up to 21/03/07; full list of members (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 21/03/05; full list of members (7 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 73-75 mortimer street london W1N 7TB (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 73-75 mortimer street london W1N 7TB (1 page) |
21 March 2001 | Incorporation (16 pages) |
21 March 2001 | Incorporation (16 pages) |