Greenford
UB6 0BN
Director Name | Mr Robin Cox |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10a Lyon Way Greenford UB6 0BN |
Secretary Name | Mr Robin Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 144 Ember Lane Esher Surrey KT10 8EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10a Lyon Way Greenford UB6 0BN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Fariba Faghihnia Torshizi 50.00% Ordinary |
---|---|
50 at £1 | Robin Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,863 |
Cash | £23,517 |
Current Liabilities | £8,654 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
30 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
11 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
2 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
2 December 2020 | Notification of Fariba Faghihnia Torshizi as a person with significant control on 7 November 2016 (2 pages) |
2 December 2020 | Withdrawal of a person with significant control statement on 2 December 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
22 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 August 2016 | Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford UB6 0BN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford UB6 0BN on 17 August 2016 (1 page) |
4 December 2015 | Termination of appointment of Robin Cox as a secretary on 31 October 2015 (1 page) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Fariba Faghihnia Torshizi on 31 October 2015 (2 pages) |
4 December 2015 | Termination of appointment of Robin Cox as a secretary on 31 October 2015 (1 page) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Fariba Faghihnia Torshizi on 31 October 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Robin Cox on 31 October 2015 (2 pages) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Robin Cox on 31 October 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 December 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 May 2013 | Appointment of Mr Robin Cox as a director (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Mr Robin Cox as a director (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
4 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Company name changed heeba LIMITED\certificate issued on 28/11/11
|
28 November 2011 | Company name changed heeba LIMITED\certificate issued on 28/11/11
|
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 June 2011 | Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
26 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 25/04/08; full list of members (3 pages) |
20 October 2008 | Return made up to 25/04/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham buckinghamshire HP5 1YA (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham buckinghamshire HP5 1YA (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
12 February 2004 | Ad 25/04/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
12 February 2004 | Ad 25/04/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
17 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 January 2004 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
17 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 January 2004 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
25 April 2003 | Incorporation (16 pages) |
25 April 2003 | Incorporation (16 pages) |