Radlett
Hertfordshire
WD7 9DZ
Director Name | Gary Patrick William Aiken |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northumberland Avenue Kennington Ashford Kent TN24 9QG |
Director Name | Marc Gary Aiken |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | 80 Birling Road Ashford Kent TN24 8BE |
Director Name | Valerie Ann Aiken |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northumberland Avenue Kennington Ashford Kent TN24 9QG |
Director Name | Kelly Ann Jeffrey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Data Controller |
Correspondence Address | 23 Raymond Fuller Way Kennington Ashford Kent TN24 9TA |
Secretary Name | Valerie Ann Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northumberland Avenue Kennington Ashford Kent TN24 9QG |
Director Name | Mr Balwant Singh Bhania |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Road Shenley Radlett Hertfordshire WD7 9DZ |
Director Name | Mr Mohinder Singh Bhania |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 New Road Shenley Radlett WD7 9DZ |
Registered Address | 11 New Road Shenley Radlett Hertfordshire WD7 9DZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
4 at £1 | Balwant S. Bhania 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,339 |
Current Liabilities | £1,200 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2020 | Micro company accounts made up to 30 November 2018 (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2020 | Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 August 2020 | Notification of Balwant Bhania as a person with significant control on 6 March 2020 (2 pages) |
22 April 2020 | Cessation of Mohinder Singh Bhania as a person with significant control on 22 April 2020 (1 page) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 (2 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2019 | Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 June 2019 | Notification of Mohinder Singh Bhania as a person with significant control on 25 September 2017 (2 pages) |
29 January 2019 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 29 January 2019 (1 page) |
13 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 September 2018 | Cessation of Balwant Singh Bhania as a person with significant control on 24 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Valerie Aiken as a secretary (1 page) |
28 November 2013 | Appointment of Mr Balwant Bhania as a director (2 pages) |
28 November 2013 | Termination of appointment of Valerie Aiken as a director (1 page) |
28 November 2013 | Termination of appointment of Valerie Aiken as a secretary (1 page) |
28 November 2013 | Termination of appointment of Gary Aiken as a director (1 page) |
28 November 2013 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Valerie Aiken as a director (1 page) |
28 November 2013 | Appointment of Mr Balwant Bhania as a director (2 pages) |
28 November 2013 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Gary Aiken as a director (1 page) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Director's details changed for Gary Patrick William Aiken on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Valerie Ann Aiken on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Gary Patrick William Aiken on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Valerie Ann Aiken on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Gary Patrick William Aiken on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Valerie Ann Aiken on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Termination of appointment of Marc Aiken as a director (1 page) |
22 March 2010 | Termination of appointment of Marc Aiken as a director (1 page) |
22 March 2010 | Termination of appointment of Kelly Jeffrey as a director (1 page) |
22 March 2010 | Termination of appointment of Kelly Jeffrey as a director (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 06/06/05; full list of members
|
27 June 2005 | Return made up to 06/06/05; full list of members
|
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 06/06/04; full list of members
|
12 July 2004 | Return made up to 06/06/04; full list of members
|
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
6 June 2003 | Incorporation (34 pages) |
6 June 2003 | Incorporation (34 pages) |