Wembley
Middlesex
HA0 4QN
Director Name | Miss Uma Bhanushanker Joshi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2002(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 6 Braemar Avenue Wembley Middlesex HA0 4QN |
Secretary Name | Miss Uma Bhanushanker Joshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2002(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 6 Braemar Avenue Wembley Middlesex HA0 4QN |
Director Name | Miss Charulata Dayaram Joshi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 8 Braemar Avenue Wembley Middlesex HA0 4QN |
Director Name | Dayaram Liladhar Joshi |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Braemar Avenue Wembley London Middlesex HA0 4GN |
Director Name | Mr Ravindra Dayaram Joshi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 8 Braemar Avenue Alperton Wembley Middlesex HA0 4QN |
Director Name | Mrs Daksha Mahendrarai Thanki |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 19 Braemar Avenue Wembley Middlesex HA0 4QW |
Director Name | Kamalaben Bhanushanker Joshi |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Braemar Avenue Wembley Middlesex HA0 4QN |
Director Name | Krishna Girishchandra Thanki |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 4 Braemar Avenue Wembley Middlesex HA0 4QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | joshitex.co.uk |
---|
Registered Address | 6 Braemar Avenue Wembley Middlesex HA0 4QN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
1 at £1 | Ms Uma Bhanushanker Joshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,672 |
Cash | £338,897 |
Current Liabilities | £37,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 June 2020 | Secretary's details changed for Miss Uma Bhanushanker Joshi on 6 June 2020 (1 page) |
8 June 2020 | Secretary's details changed for Bina Uma Bhanushanker Joshi on 6 June 2020 (1 page) |
8 June 2020 | Change of details for Miss Uma Bhanushanker Bina Joshi as a person with significant control on 6 June 2020 (2 pages) |
8 June 2020 | Director's details changed for Bina Uma Bhanushanker Joshi on 6 June 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 February 2017 | Termination of appointment of Krishna Girishchandra Thanki as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Krishna Girishchandra Thanki as a director on 31 January 2017 (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Kamalaben Bhanushanker Joshi as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Kamalaben Bhanushanker Joshi as a director on 31 January 2017 (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Registered office address changed from 208 Ealing Road Wembley Middx HA0 4QG to 6 Braemar Avenue Wembley Middlesex HA0 4QN on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 208 Ealing Road Wembley Middx HA0 4QG to 6 Braemar Avenue Wembley Middlesex HA0 4QN on 16 July 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Registered office address changed from 214 Ealing Road Wembley Middlesex HA0 4QG on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 214 Ealing Road Wembley Middlesex HA0 4QG on 26 January 2012 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Termination of appointment of Dayaram Joshi as a director (1 page) |
22 February 2011 | Termination of appointment of Dayaram Joshi as a director (1 page) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Termination of appointment of Charulata Joshi as a director (1 page) |
22 February 2011 | Termination of appointment of Charulata Joshi as a director (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Bhanushanker Liladhar Joshi on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Kamalaben Bhanushanker Joshi on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Bina Uma Bhanushanker Joshi on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Bina Uma Bhanushanker Joshi on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Bhanushanker Liladhar Joshi on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Kamalaben Bhanushanker Joshi on 15 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 214 ealing road wembley middlesex HA0 4QN (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 214 ealing road wembley middlesex HA0 4QN (1 page) |
26 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Return made up to 07/02/07; full list of members
|
14 March 2007 | Return made up to 07/02/07; full list of members
|
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 February 2006 | Return made up to 07/02/06; full list of members (9 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (9 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (9 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (9 pages) |
4 November 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
4 November 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
31 March 2004 | Return made up to 07/02/04; full list of members (9 pages) |
31 March 2004 | Return made up to 07/02/04; full list of members (9 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
5 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
5 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
20 February 2003 | Return made up to 07/02/03; full list of members (10 pages) |
20 February 2003 | Return made up to 07/02/03; full list of members (10 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
7 February 2002 | Incorporation (17 pages) |
7 February 2002 | Incorporation (17 pages) |