Company NameIdealnet Limited
DirectorAli Faghihi
Company StatusActive
Company Number04270609
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ali Faghihi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill House Suite B 184 Station Road
Harrow
Middlesex
HA1 2RH
Director NameMr Bharat Lalji Katwa
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Whitehall Road
Harrow
Middlesex
HA1 3AJ
Director NameMr Raakesh Bharat Katwa
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 18 October 2016)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address28 Whitehall Road
Harrow
Middlesex
HA1 3AJ
Secretary NameMr Bharat Lalji Katwa
NationalityBritish
StatusResigned
Appointed04 September 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Whitehall Road
Harrow
Middlesex
HA1 3AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.vinneyross.com

Location

Registered AddressGreenhill House Suite B
184 Station Road
Harrow
Middlesex
HA1 2RH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Raakesh Bharat Katwa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 April 2008Delivered on: 19 April 2008
Persons entitled: H Stain Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £812.50.
Outstanding

Filing History

15 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 October 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 September 2017Notification of Ali Faghihi as a person with significant control on 31 July 2017 (2 pages)
5 September 2017Notification of Ali Faghihi as a person with significant control on 31 July 2017 (2 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 October 2016Termination of appointment of Raakesh Bharat Katwa as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Raakesh Bharat Katwa as a director on 18 October 2016 (1 page)
17 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 October 2016Appointment of Mr Ali Faghihi as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr Ali Faghihi as a director on 17 October 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Termination of appointment of Bharat Katwa as a secretary (1 page)
5 August 2011Termination of appointment of Bharat Katwa as a director (1 page)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Bharat Katwa as a secretary (1 page)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Bharat Katwa as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Raakesh Bharat Katwa on 31 July 2010 (2 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Raakesh Bharat Katwa on 31 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Registered office changed on 31/07/2009 from 1ST floor suite b 184 station road harrow middlesex HA1 2RH (1 page)
31 July 2009Registered office changed on 31/07/2009 from 1ST floor suite b 184 station road harrow middlesex HA1 2RH (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Return made up to 31/07/06; full list of members (7 pages)
8 August 2006Return made up to 31/07/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 September 2002Return made up to 15/08/02; full list of members (7 pages)
4 September 2002Return made up to 15/08/02; full list of members (7 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Ad 04/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 September 2001Ad 04/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
7 September 2001Registered office changed on 07/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
15 August 2001Incorporation (18 pages)
15 August 2001Incorporation (18 pages)