Wembley
Middlesex
HA9 8RD
Director Name | Mr Arun Gupta |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2002(6 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
Secretary Name | Mrs Ruby Gupta |
---|---|
Status | Current |
Appointed | 05 February 2019(17 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Kamlesh Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 05 February 2019) |
Role | Secretary |
Correspondence Address | 81 Thirlmere Gardens Wembley Middlesex HA9 8RD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alisha Gupta 20.00% Ordinary |
---|---|
1 at £1 | Keshav Gupta 20.00% Ordinary |
1 at £1 | Mr Arun Gupta 20.00% Ordinary |
1 at £1 | Nikita Gupta 20.00% Ordinary |
1 at £1 | Ruby Gupta 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,574 |
Cash | £8,394 |
Current Liabilities | £145,162 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
4 June 2014 | Delivered on: 7 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 bank buildings high street harlesden london. Outstanding |
---|---|
17 December 2009 | Delivered on: 31 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 high street, harlesden, london. All legal interest in the property, fixed charge over the property, all rents received from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings, all plant and machinery and all furniture furnishing equipment tools and other goods. Outstanding |
6 March 2002 | Delivered on: 12 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of high street maltby rotherham south yorkshire. Outstanding |
21 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
18 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 July 2022 | Director's details changed for Mr Arun Gupta on 1 September 2019 (2 pages) |
21 July 2022 | Change of details for Mr Arun Gupta as a person with significant control on 1 September 2019 (2 pages) |
5 July 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 February 2019 | Termination of appointment of Kamlesh Gupta as a secretary on 5 February 2019 (1 page) |
13 February 2019 | Appointment of Mrs Ruby Gupta as a secretary on 5 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 June 2014 | Registration of charge 043695110003 (10 pages) |
7 June 2014 | Registration of charge 043695110003 (10 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 5 May 2010
|
1 April 2011 | Statement of capital following an allotment of shares on 5 May 2010
|
1 April 2011 | Statement of capital following an allotment of shares on 5 May 2010
|
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 March 2010 | Director's details changed for Arun Gupta on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Ruby Gupta on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Ruby Gupta on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Arun Gupta on 29 March 2010 (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
18 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 January 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
19 December 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
19 December 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (15 pages) |
7 February 2002 | Incorporation (15 pages) |