Bessborough Road
Harrow
HA1 3EX
Secretary Name | Deepti Kochhar |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow HA1 3EX |
Director Name | Mrs Deepti Kochhar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow HA1 3EX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mrs Deepti Kochhar 75.00% Ordinary B |
---|---|
25 at £1 | Mr Atul Kochhar 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £221,990 |
Cash | £132,064 |
Current Liabilities | £22,528 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 February 2022 | Memorandum and Articles of Association (22 pages) |
1 February 2022 | Resolutions
|
21 October 2021 | Appointment of Mrs Deepti Kochhar as a director on 31 August 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
1 June 2021 | Change of details for Mrs Deepti Kochhar as a person with significant control on 24 May 2021 (2 pages) |
1 June 2021 | Notification of Atul Kochhar as a person with significant control on 24 May 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
8 March 2021 | Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mr Atul Kochhar on 31 July 2019 (2 pages) |
31 July 2019 | Secretary's details changed for Deepti Kochhar on 31 July 2019 (1 page) |
31 July 2019 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 31 July 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
1 July 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 April 2015 | Director's details changed for Mr Atul Kochhar on 3 April 2015 (2 pages) |
3 April 2015 | Director's details changed for Mr Atul Kochhar on 3 April 2015 (2 pages) |
3 April 2015 | Director's details changed for Mr Atul Kochhar on 3 April 2015 (2 pages) |
3 April 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 3 April 2015 (1 page) |
7 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 March 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 March 2014 (1 page) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 November 2009 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 13 November 2009 (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 28 bassett gardens osterley TW7 4QY (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 28 bassett gardens osterley TW7 4QY (1 page) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
16 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
9 November 2006 | Return made up to 28/08/06; full list of members (2 pages) |
9 November 2006 | Return made up to 28/08/06; full list of members (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
24 January 2006 | Return made up to 28/08/05; full list of members (2 pages) |
24 January 2006 | Return made up to 28/08/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 October 2004 | Return made up to 28/08/04; full list of members (6 pages) |
22 October 2004 | Return made up to 28/08/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
11 September 2003 | Ad 26/08/03--------- £ si 99@1 (2 pages) |
11 September 2003 | Ad 26/08/03--------- £ si 99@1 (2 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Incorporation (19 pages) |
28 August 2002 | Incorporation (19 pages) |