Acton
London
W3 8JS
Secretary Name | Mahesh Halai |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Alignment Technician |
Correspondence Address | 28 Glynfield Road Harlesden London NW10 9LE |
Director Name | Mr Mahesh Halai |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Bilton Road Perivale Greenford Middlesex UB6 7HQ |
Director Name | Mr Govind Halai |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(10 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Bilton Road Perivale Greenford Middlesex UB6 7HQ |
Director Name | Mr Vinod Dhanji Halai |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Bilton Road Perivale Greenford Middlesex UB6 7HQ |
Director Name | Mahesh Halai |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Alignment Technician |
Correspondence Address | 28 Glynfield Road Harlesden London NW10 9LE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | thealignmentcentre.co.uk |
---|---|
Telephone | 020 89987486 |
Telephone region | London |
Registered Address | 173 Bilton Road Perivale Greenford Middlesex UB6 7HQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
25 at £1 | Alan Tinkler 25.00% Ordinary |
---|---|
25 at £1 | Govind Halai 25.00% Ordinary |
25 at £1 | Mahesh Halai 25.00% Ordinary |
25 at £1 | Vinod Halai 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,373 |
Cash | £30,734 |
Current Liabilities | £141,638 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
18 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
13 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
1 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
1 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
19 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 November 2012 | Appointment of Mr Vinod Dhanji Halai as a director (2 pages) |
10 November 2012 | Appointment of Mr Vinod Dhanji Halai as a director (2 pages) |
24 August 2012 | Appointment of Mr Govind Halai as a director (2 pages) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Appointment of Mr Govind Halai as a director (2 pages) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
9 August 2010 | Director's details changed for Alan Tinkler on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Alan Tinkler on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Alan Tinkler on 5 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
8 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
2 December 2009 | Appointment of Mr Mahesh Halai as a director (2 pages) |
2 December 2009 | Appointment of Mr Mahesh Halai as a director (2 pages) |
26 November 2009 | Termination of appointment of Mahesh Halai as a director (1 page) |
26 November 2009 | Termination of appointment of Mahesh Halai as a director (1 page) |
20 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 7 sheriton business centre wadsworth close wadsworth road perivale middlesex UB6 7JD (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 7 sheriton business centre wadsworth close wadsworth road perivale middlesex UB6 7JD (1 page) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
16 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
24 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
16 June 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
16 June 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
3 October 2006 | Return made up to 05/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 05/08/06; full list of members (3 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
21 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
5 April 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
5 April 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
29 March 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
29 March 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
4 September 2003 | Return made up to 05/08/03; full list of members
|
4 September 2003 | Return made up to 05/08/03; full list of members
|
16 December 2002 | Accounting reference date extended from 31/03/03 to 31/10/03 (1 page) |
16 December 2002 | Accounting reference date extended from 31/03/03 to 31/10/03 (1 page) |
6 September 2002 | Ad 10/08/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 September 2002 | Ad 10/08/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 August 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 August 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (14 pages) |
5 August 2002 | Incorporation (14 pages) |