Company NameYoursapna Ltd
DirectorShalini Patel
Company StatusActive
Company Number04812727
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Previous NameRCP Finance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Shalini Patel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Scot Grove
Pinner
Middlesex
HA5 4RT
Secretary NameMr Rakesh Patel
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteyoursapna.com

Location

Registered Address21 Scot Grove
Pinner
Middlesex
HA5 4RT
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Rakesh Patel
50.00%
Ordinary
1 at £1Shalini Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
17 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 June 2018Notification of Shalini Patel as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 October 2017Notification of Shalini Patel as a person with significant control on 10 July 2017 (2 pages)
20 October 2017Notification of Shalini Patel as a person with significant control on 10 July 2017 (2 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY to 21 Scot Grove Pinner Middlesex HA5 4RT on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY to 21 Scot Grove Pinner Middlesex HA5 4RT on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 21 Scot Grove Pinner Middlesex HA5 4RT England to 21 Scot Grove Pinner Middlesex HA5 4RT on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mrs Shalini Patel on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Registered office address changed from 21 Scot Grove Pinner Middlesex HA5 4RT England to 21 Scot Grove Pinner Middlesex HA5 4RT on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mrs Shalini Patel on 29 June 2015 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
27 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Secretary's details changed for Rakesh Patel on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 6 Kynance Gardens Stanmore Middlesex HA7 2QL on 9 October 2012 (1 page)
9 October 2012Director's details changed for Shalini Patel on 9 October 2012 (3 pages)
9 October 2012Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Rakesh Patel on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from C/O C/O Pran Shah 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 6 Kynance Gardens Stanmore Middlesex HA7 2QL on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY United Kingdom on 9 October 2012 (1 page)
9 October 2012Director's details changed for Shalini Patel on 9 October 2012 (3 pages)
9 October 2012Secretary's details changed for Rakesh Patel on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O C/O Pran Shah 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 6 Kynance Gardens Stanmore Middlesex HA7 2QL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY United Kingdom on 9 October 2012 (1 page)
9 October 2012Director's details changed for Shalini Patel on 9 October 2012 (3 pages)
9 October 2012Registered office address changed from C/O C/O Pran Shah 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY United Kingdom on 9 October 2012 (1 page)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 July 2010Director's details changed for Shalini Patel on 26 February 2010 (2 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Shalini Patel on 26 February 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
8 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
2 August 2009Return made up to 26/06/09; full list of members (10 pages)
2 August 2009Return made up to 26/06/09; full list of members (10 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 July 2008Return made up to 26/06/08; full list of members (3 pages)
23 July 2008Return made up to 26/06/08; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 26 June 2007 (2 pages)
26 July 2007Accounts for a dormant company made up to 26 June 2007 (2 pages)
26 July 2007Return made up to 26/06/07; no change of members (6 pages)
26 July 2007Return made up to 26/06/07; no change of members (6 pages)
26 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 October 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Company name changed rcp finance LIMITED\certificate issued on 24/01/05 (3 pages)
24 January 2005Company name changed rcp finance LIMITED\certificate issued on 24/01/05 (3 pages)
6 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Ad 26/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2003Ad 26/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (2 pages)
7 July 2003Director resigned (2 pages)
7 July 2003Director resigned (2 pages)
7 July 2003Secretary resigned (2 pages)
26 June 2003Incorporation (16 pages)
26 June 2003Incorporation (16 pages)