Stanmore
Middlesex
HA7 1JS
Secretary Name | Mr Dipak Maniar |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Nayna Doshi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Connaught Gardens Palmers Green London N13 5BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | virtualfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82385550 |
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,686 |
Cash | £119,333 |
Current Liabilities | £125,676 |
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 | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 December 2020 | Change of details for Mrs Teena Maniar as a person with significant control on 15 December 2020 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Secretary's details changed for Mr Dipak Maniar on 30 March 2015 (1 page) |
24 April 2015 | Secretary's details changed for Mr Dipak Maniar on 30 March 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Dipak Maniar on 30 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Dipak Maniar on 30 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Director's details changed for Mr Dipak Maniar on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Dipak Maniar on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Dipak Maniar on 7 June 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Registered office address changed from Suite 19 34 Buckingham Palace Road London SW1W 0RH on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from Suite 19 34 Buckingham Palace Road London SW1W 0RH on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from Suite 19 34 Buckingham Palace Road London SW1W 0RH on 7 April 2010 (1 page) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Nayna Doshi as a director (1 page) |
31 March 2010 | Termination of appointment of Nayna Doshi as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
16 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
18 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
18 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 11 dudley avenue harrow middlesex HA3 8ST (1 page) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 11 dudley avenue harrow middlesex HA3 8ST (1 page) |
9 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
5 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 2002 | Incorporation (30 pages) |
25 February 2002 | Incorporation (30 pages) |