62 Cleveland Road
London
W13 8AJ
Secretary Name | Sangeeta Punjabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Prasan 62 Cleveland Road London W13 8AJ |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 12 months (resigned 28 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Sangeeta Punjabi 53.33% Ordinary B |
---|---|
50 at £1 | Prakash Punjabin 33.33% Ordinary A |
20 at £1 | Jayshree Punjabi 13.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,543 |
Cash | £61,203 |
Current Liabilities | £2,977 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
16 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
2 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
21 July 2010 | Director's details changed for Prakash Punjabi on 31 March 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Prakash Punjabi on 31 March 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
11 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
7 November 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
7 November 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
4 November 2007 | Return made up to 08/07/07; full list of members (6 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (2 pages) |
4 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (2 pages) |
4 November 2007 | Return made up to 08/07/07; full list of members (6 pages) |
4 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 September 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
20 September 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
31 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
2 December 2005 | Return made up to 08/07/05; full list of members (7 pages) |
2 December 2005 | Return made up to 08/07/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
7 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
7 October 2004 | Secretary's particulars changed (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
14 May 2004 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Return made up to 08/07/03; full list of members (3 pages) |
8 July 2003 | Return made up to 08/07/03; full list of members (3 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Ad 01/08/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
12 September 2002 | Ad 01/08/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | £ nc 100/200 01/08/02 (1 page) |
12 September 2002 | £ nc 100/200 01/08/02 (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (9 pages) |
2 July 2002 | Incorporation (9 pages) |