Feltham
Middlesex
TW14 0HP
Secretary Name | Kuldip Bains |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Retail |
Country of Residence | England |
Correspondence Address | 2a Baber Bridge Parade Feltham Middlesex TW14 0HP |
Director Name | Jaswinder Kaur Bains |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2005(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Baber Bridge Parade Feltham Middlesex TW14 0HP |
Director Name | Neelam Kaur Bains |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2005(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Baber Bridge Parade Feltham Middlesex TW14 0HP |
Director Name | Deepak Singh Bains |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Baber Bridge Parade Feltham Middlesex TW14 0HP |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | First Floor 10 College Road Harrow Middlesex HA1 1BE |
---|---|
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 |
1 at £1 | Miss Neelam K. Bains 50.00% Ordinary |
---|---|
1 at £1 | Mr Deepak S. Bains 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,565 |
Cash | £70,647 |
Current Liabilities | £129,466 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
20 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
22 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 June 2012 (3 pages) |
6 June 2012 | Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 June 2012 (3 pages) |
6 June 2012 | Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 June 2012 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 May 2010 | Director's details changed for Jaswinder Kaur Bains on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Deepak Singh Bains on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Deepak Singh Bains on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Kuldip Bains on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Neelam Kaur Bains on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Kuldip Bains on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Neelam Kaur Bains on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Jaswinder Kaur Bains on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Neelam Kaur Bains on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Kuldip Bains on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Deepak Singh Bains on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jaswinder Kaur Bains on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
14 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
26 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: highstone company formations LTD highstone house,165 high street barnet hertfordshire EN5 5SU (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: highstone company formations LTD highstone house,165 high street barnet hertfordshire EN5 5SU (1 page) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (13 pages) |
6 March 2003 | Incorporation (13 pages) |