Gerrards Cross
SL9 7EG
Secretary Name | Gudi Meena Dhand |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Heath Drive Sutton Surrey SM2 5RP |
Director Name | Gudi Meena Dhand |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Business Liason Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vidya House 90 Fulmer Road Gerrards Cross SL9 7EG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 10 Heath Drive Sutton Surrey SM2 5RP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gudi Meena Dhand 50.00% Ordinary |
---|---|
1 at £1 | Mr Arun Kumar Dhand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,817 |
Cash | £146 |
Current Liabilities | £50,017 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
---|---|
11 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
15 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Gudi Meena Dhand on 19 March 2013 (1 page) |
19 March 2013 | Secretary's details changed for Gudi Meena Dhand on 19 March 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 April 2010 | Director's details changed for Gudi Meena Dhand on 20 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Gudi Meena Dhand on 20 March 2010 (1 page) |
9 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Gudi Meena Dhand on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Arun Kumar Dhand on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Arun Kumar Dhand on 20 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Gudi Meena Dhand on 20 March 2010 (1 page) |
9 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
19 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
19 December 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 December 2008 | Return made up to 22/02/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 May 2007 | Return made up to 22/02/07; full list of members (7 pages) |
17 May 2007 | Return made up to 22/02/07; full list of members (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
25 April 2006 | Return made up to 22/02/06; full list of members
|
25 April 2006 | Return made up to 22/02/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members
|
18 March 2005 | Return made up to 22/02/05; full list of members
|
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 30 garners road chalfont st peter buckinghamshire SL9 0EZ (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 30 garners road chalfont st peter buckinghamshire SL9 0EZ (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 lawn close ruislip HA4 6ED (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 lawn close ruislip HA4 6ED (1 page) |
26 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
22 February 2002 | Incorporation (16 pages) |
22 February 2002 | Incorporation (16 pages) |