Northolt
Middlesex
UB5 4HZ
Secretary Name | Lesley Karen Rizvi |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 18 Roseheath Road Hounslow Middlesex TW4 5HH |
Director Name | Stuart Alexander Pow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Saint Catherines Road Ruislip Middlesex HA4 7RU |
Secretary Name | Mr Jeffrey Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Morley Crescent Ruislip Middlesex HA4 9EJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 07 786430199 |
---|---|
Telephone region | Mobile |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Jeffrey Kevin Bell 50.00% Ordinary |
---|---|
50 at £1 | Mr Stuart Alexander Pow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,258 |
Cash | £21,309 |
Current Liabilities | £83,546 |
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 | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
12 June 2009 | Delivered on: 16 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
16 May 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Director's details changed for Mr Jeffrey Bell on 1 August 2011 (2 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr Jeffrey Bell on 1 August 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Jeffrey Bell on 1 August 2011 (2 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Registered office address changed from 19 Sandown Way Ruislip Middlesex UB5 4HZ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 19 Sandown Way Ruislip Middlesex UB5 4HZ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 19 Sandown Way Ruislip Middlesex UB5 4HZ on 6 September 2010 (1 page) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Jeffrey Bell on 16 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jeffrey Bell on 16 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 20 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) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 June 2008 | Return made up to 20/03/08; full list of members (6 pages) |
26 June 2008 | Return made up to 20/03/08; full list of members (6 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 July 2007 | Return made up to 20/03/07; full list of members (6 pages) |
13 July 2007 | Return made up to 20/03/07; full list of members (6 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 1 morley crescent ruislip middlesex HA4 9EJ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 1 morley crescent ruislip middlesex HA4 9EJ (1 page) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
24 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
24 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 64 pinner grove pinner middlesex HA5 5NZ (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 64 pinner grove pinner middlesex HA5 5NZ (1 page) |
17 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
13 March 2004 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2004 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (15 pages) |
20 March 2003 | Incorporation (15 pages) |