Wembley
HA9 8SD
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jyoti Adwaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 April 2018) |
Role | Secretary |
Correspondence Address | 34 Coniston Gardens Wembley HA9 8SD |
Director Name | Mrs Jyoti Adwaney |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mahesh Adwaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £8 |
Current Liabilities | £2,941 |
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 | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Mahesh Adwaney on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Mahesh Adwaney on 1 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page) |
30 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way wembley middlesex HA9 0LB (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
12 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
13 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (15 pages) |