Wembley
Middlesex
HA9 6JE
Director Name | Mr Balwant Singh Bhasin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nathans Road North Wembley Middlesex HA0 3RY |
Director Name | Mr Herpaul Singh Bhasin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nathans Road Wembley Middlesex HA0 3RY |
Director Name | Mr Dev Paul Dahari |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monks Park Wembley Middlesex HA9 6JE |
Secretary Name | Mr Balwant Singh Bhasin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nathans Road North Wembley Middlesex HA0 3RY |
Director Name | Mr Raj Chandrakant Jadav |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Newland Close Wembley Middlesex HA0 2EZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 8 Howcroft Crescent Finchley London N3 1PB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dev Paul Dahari 33.33% Ordinary |
---|---|
1 at £1 | Herpaul Singh Bhasin 33.33% Ordinary |
1 at £1 | Jagit Kaur Bhasin 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
5 February 2021 | Notification of Dev Paul Dahari as a person with significant control on 1 January 2017 (2 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Raj Chandrakant Jadav as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Raj Chandrakant Jadav as a director on 10 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
19 September 2017 | Appointment of Mr Raj Chandrakant Jadav as a director on 8 September 2017 (2 pages) |
19 September 2017 | Cessation of Harpaul Singh Bhasin as a person with significant control on 8 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Dev Paul Dahari as a director on 8 September 2017 (2 pages) |
19 September 2017 | Cessation of Harpaul Singh Bhasin as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Balwant Singh Bhasin as a secretary on 8 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Dev Paul Dahari as a director on 8 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Dev Paul Dahari as a director on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Dev Paul Dahari as a director on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Balwant Singh Bhasin as a secretary on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Herpaul Singh Bhasin as a director on 8 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Raj Chandrakant Jadav as a director on 8 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Herpaul Singh Bhasin as a director on 8 September 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
22 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
8 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 May 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
17 January 2014 | Annual return made up to 24 October 2013 Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 October 2013 Statement of capital on 2014-01-17
|
26 April 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
16 January 2013 | Termination of appointment of Balwant Bhasin as a director (2 pages) |
16 January 2013 | Termination of appointment of Balwant Bhasin as a director (2 pages) |
20 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (14 pages) |
20 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (14 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 24 October 2010 (14 pages) |
8 November 2010 | Annual return made up to 24 October 2010 (14 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
6 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 February 2009 | Return made up to 24/10/08; no change of members (5 pages) |
10 February 2009 | Return made up to 24/10/08; no change of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 March 2008 | Return made up to 24/10/07; no change of members (7 pages) |
1 March 2008 | Return made up to 24/10/07; no change of members (7 pages) |
5 February 2007 | Return made up to 24/10/06; full list of members (7 pages) |
5 February 2007 | Return made up to 24/10/06; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
16 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
14 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
20 February 2004 | Return made up to 24/10/03; full list of members (7 pages) |
20 February 2004 | Return made up to 24/10/03; full list of members (7 pages) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New director appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | New director appointed (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 229 nether street london N3 1NT (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 229 nether street london N3 1NT (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
24 October 2002 | Incorporation (12 pages) |
24 October 2002 | Incorporation (12 pages) |