London
SW15 6NZ
Director Name | Mr Russell White |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Exeter Road Harrow HA2 9PL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Dawn Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 47 Micawber Avenue Hillingdon Uxbridge Middlesex UB8 3NZ |
Secretary Name | Mrs Karen Jones |
---|---|
Status | Resigned |
Appointed | 30 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 128 Exeter Road Harrow HA2 9PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,306 |
Cash | £158,358 |
Current Liabilities | £274,967 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
17 October 2019 | Delivered on: 18 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
25 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 May 2021 | Appointment of Mr Russell White as a director on 1 November 2020 (2 pages) |
6 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 March 2021 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 (1 page) |
26 May 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 October 2019 | Registration of charge 046836780001, created on 17 October 2019 (24 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Termination of appointment of Karen Jones as a secretary on 13 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page) |
15 May 2017 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 15 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Secretary's details changed for Mrs Karen Jones on 31 January 2011 (1 page) |
3 June 2011 | Secretary's details changed for Mrs Karen Jones on 31 January 2011 (1 page) |
3 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT on 26 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Appointment of Mrs Karen Jones as a secretary (1 page) |
26 January 2010 | Termination of appointment of Dawn Hook as a secretary (1 page) |
26 January 2010 | Termination of appointment of Dawn Hook as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Karen Jones as a secretary (1 page) |
11 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 September 2008 | Return made up to 03/03/08; full list of members (3 pages) |
22 September 2008 | Return made up to 03/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2005 | Return made up to 03/03/05; full list of members (2 pages) |
10 May 2005 | Return made up to 03/03/05; full list of members (2 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2004 | Return made up to 03/03/04; full list of members (7 pages) |
22 November 2004 | Return made up to 03/03/04; full list of members (7 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
3 March 2003 | Incorporation (15 pages) |
3 March 2003 | Incorporation (15 pages) |