Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Director Name | Mr Vimanji Nathaji Odedra |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY |
Secretary Name | Mr Vimanji Nathaji Odedra |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 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 | 23 April 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
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 |
Year | 2013 |
---|---|
Net Worth | -£133,663 |
Cash | £39,657 |
Current Liabilities | £290,545 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
18 July 2006 | Delivered on: 2 August 2006 Satisfied on: 26 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shops 12 &13 welbeck court and garages 13 14 and 18 sheds 19 and 20 with maisonettes 19 and 20 welbeck court welbeck avenue hayes middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 February 2023 | Termination of appointment of Vimanji Nathaji Odedra as a secretary on 15 February 2023 (1 page) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
24 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
28 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Mr Vimanji Nathanji Odedra on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Mr Vimanji Nathanji Odedra on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Mr Vimanji Nathanji Odedra on 8 July 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 December 2010 | Director's details changed for Mrs Smita Vimanji Odedra on 21 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mrs Smita Vimanji Odedra on 21 December 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Vimanji Nathanji Odedra on 23 April 2010 (2 pages) |
17 September 2010 | Director's details changed for Smita Vimanji Odedra on 23 April 2010 (2 pages) |
17 September 2010 | Director's details changed for Vimanji Nathanji Odedra on 23 April 2010 (2 pages) |
17 September 2010 | Director's details changed for Smita Vimanji Odedra on 23 April 2010 (2 pages) |
6 September 2010 | Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA Uk on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA Uk on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA Uk on 6 September 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
17 June 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 August 2007 | Return made up to 23/04/07; full list of members (3 pages) |
30 August 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 February 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
9 February 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: c/o rizvi & co 1 york parade brentford middlesex TW8 9AA (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: c/o rizvi & co 1 york parade brentford middlesex TW8 9AA (1 page) |
27 June 2006 | Return made up to 23/04/06; full list of members
|
27 June 2006 | Return made up to 23/04/06; full list of members
|
21 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
21 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Ad 14/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 June 2003 | Ad 14/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 June 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
23 April 2003 | Incorporation (13 pages) |
23 April 2003 | Incorporation (13 pages) |