Ruislip
HA4 7AE
Director Name | Harnam Singh Dhariwal |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Derley Road Southall Middlesex UB2 5EL |
Director Name | Jecalma Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 17 Ruislip Middlesex HA4 9NB |
Secretary Name | Jecalma Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 17 Ruislip Middlesex HA4 9NB |
Registered Address | C/O Asml - College House 17 King Edwards Road Ruislip HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Gurcharan Dhariwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,059 |
Cash | £3,796 |
Current Liabilities | £35,030 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
28 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
28 March 2024 | Registered office address changed from College House 17 King Edwards Road Ruislip HA4 7AE England to C/O Asml - College House 17 King Edwards Road Ruislip HA4 7AE on 28 March 2024 (1 page) |
20 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 March 2022 | Director's details changed for Mr Gurcharan Dhariwal on 18 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with updates (3 pages) |
6 January 2022 | Change of details for Mr Gurcharan Dhariwal as a person with significant control on 6 January 2022 (2 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 April 2020 | Director's details changed for Mr Gurcharan Dhariwal on 1 April 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
1 April 2019 | Change of details for Mr Gurcharan Dhariwal as a person with significant control on 1 April 2019 (2 pages) |
16 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to College House 17 King Edwards Road Ruislip HA4 7AE on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to College House 17 King Edwards Road Ruislip HA4 7AE on 21 March 2017 (1 page) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015 (1 page) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 March 2014 | Termination of appointment of Harnam Dhariwal as a director (1 page) |
10 March 2014 | Termination of appointment of Harnam Dhariwal as a director (1 page) |
3 December 2013 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 3 December 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Mr Gurcharan Dhariwal on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Harnam Singh Dhariwal on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Gurcharan Dhariwal on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Harnam Singh Dhariwal on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 May 2012 | Company name changed the mortgage consultants (uk) LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Company name changed the mortgage consultants (uk) LIMITED\certificate issued on 21/05/12
|
10 May 2012 | Change of name notice (2 pages) |
10 May 2012 | Change of name notice (2 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page) |
26 August 2011 | Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members
|
30 May 2008 | Return made up to 19/03/08; full list of members
|
18 March 2008 | Ad 06/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
18 March 2008 | Ad 06/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
23 September 2007 | Amended accounts made up to 30 September 2006 (7 pages) |
23 September 2007 | Amended accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 April 2007 | Ad 14/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
23 April 2007 | Ad 14/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page) |
31 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Amended accounts made up to 31 March 2004 (7 pages) |
20 January 2006 | Amended accounts made up to 31 March 2004 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
2 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: jecalma tax & accountants conex house 148 fieldend road eastcote middlesex HA5 1RT (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: jecalma tax & accountants conex house 148 fieldend road eastcote middlesex HA5 1RT (1 page) |
8 April 2004 | Return made up to 19/03/04; full list of members
|
8 April 2004 | Return made up to 19/03/04; full list of members
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Ad 27/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 April 2003 | Ad 27/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
19 March 2003 | Incorporation (12 pages) |
19 March 2003 | Incorporation (12 pages) |