Osterley
Middlesex
TW7 4QY
Secretary Name | Ila Ruparelia |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Teacher |
Correspondence Address | 40 Bassett Gardens Osterley Middlesex TW7 4QY |
Director Name | Ila Ruparelia |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Business Services Manager |
Correspondence Address | 40 Bassett Gardens Osterley Middlesex TW7 4QY |
Director Name | Mr Rajesh Ruparelia |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Bassett Gardens Osterley Middlesex TW7 4QY |
Secretary Name | Mr Rajesh Ruparelia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Bassett Gardens Osterley Middlesex TW7 4QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bassetts-accountants.com |
---|---|
Telephone | 020 85721066 |
Telephone region | London |
Registered Address | Suite 2 Second Floor 107 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Mr Rajesh Ruparelia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,946 |
Cash | £89,627 |
Current Liabilities | £144,929 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
26 October 2004 | Delivered on: 11 November 2004 Persons entitled: St James's Investments Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £16,450. Outstanding |
---|
21 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 July 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
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) |
9 May 2014 | Registered office address changed from 107 Suite 2, Second Floor, Power Road London W4 5PY on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 107 Suite 2, Second Floor, Power Road London W4 5PY on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 107 Suite 2, Second Floor, Power Road London W4 5PY on 9 May 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 109 Baker Street London W1U 6RP United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 109 Baker Street London W1U 6RP United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 107 Suite 2, Second Floor Power Road London W4 5PY England on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 109 Baker Street London W1U 6RP United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 107 Suite 2, Second Floor Power Road London W4 5PY England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 107 Suite 2, Second Floor Power Road London W4 5PY England on 8 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
30 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
20 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
26 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
26 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 40 bassett gardens osterley middlesex TW7 4QY (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 40 bassett gardens osterley middlesex TW7 4QY (1 page) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 September 2003 | Return made up to 26/04/03; full list of members
|
3 September 2003 | Return made up to 26/04/03; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (21 pages) |
26 April 2002 | Incorporation (21 pages) |