London
N20 9AA
Secretary Name | Rajinder Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 1 Rostrevor Gardens Hayes Middlesex UB3 1AH |
Secretary Name | Anil Kumar Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 174a Harefield Road Uxbridge UB8 1PP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | S.s. Riyat 50.00% Ordinary |
---|---|
25 at £1 | Anil Kumar Joshi 25.00% Ordinary |
25 at £1 | Anshu Joshi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,908 |
Cash | £156,225 |
Current Liabilities | £49,497 |
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 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
10 September 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
29 July 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
25 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
2 March 2020 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 2 March 2020 (1 page) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
23 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
11 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 March 2016 | Director's details changed for Mr. Sukhvinder Singh Riyat on 31 March 2015 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr. Sukhvinder Singh Riyat on 31 March 2015 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 July 2012 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 31 July 2012 (1 page) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 April 2010 | Termination of appointment of Anil Joshi as a secretary (1 page) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Anil Joshi as a secretary (1 page) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 314 regents park road finchley london N3 2LT (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 314 regents park road finchley london N3 2LT (1 page) |
13 June 2007 | Return made up to 28/02/07; full list of members
|
13 June 2007 | Return made up to 28/02/07; full list of members
|
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
25 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
4 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 July 2002 | Ad 29/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Ad 29/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
9 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
9 April 2002 | Resolutions
|
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
28 February 2002 | Incorporation (8 pages) |
28 February 2002 | Incorporation (8 pages) |