Ascot
Berkshire
SL5 8AW
Secretary Name | Neha Soni |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2009(5 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 35 Prince Consort Drive Ascot Berkshire SL5 8AW |
Director Name | Mr Suresh Pisavadia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Corporate Body |
Correspondence Address | 16 Bertram Road London NW4 3PN |
Secretary Name | Namrata Kaur Bhachu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Gainsborough Road Hayes Middlesex UB4 8PT |
Director Name | Neeraj Chawla |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 August 2003(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 November 2003) |
Role | Co Director |
Correspondence Address | 4 Sheepcote Close Hounslow Middlesex TW5 9RH |
Secretary Name | Mr Ravi Soni |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 August 2003(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ruston Way Ascot Berkshire SL5 8TG |
Secretary Name | Mrs Monica Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 16 Parsons Road Slough Berkshire SL3 7GU |
Director Name | Mr Neeraj Chawla |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parsons Road Langley Woods Slough Berkshire SL3 7GU |
Secretary Name | Mr Ravi Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ruston Way Ascot Berkshire SL5 8TG |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £195,130 |
Cash | £284 |
Current Liabilities | £172,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
24 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Termination of appointment of Neeraj Chawla as a director (1 page) |
18 February 2011 | Termination of appointment of Neeraj Chawla as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Appointment of Neha Soni as a secretary (2 pages) |
2 December 2009 | Appointment of Neha Soni as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Ravi Soni as a secretary (1 page) |
2 December 2009 | Termination of appointment of Ravi Soni as a secretary (1 page) |
12 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / neeraj chawla / 10/06/2005 (1 page) |
11 September 2008 | Director's change of particulars / neeraj chawla / 10/06/2005 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
26 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
18 October 2006 | Nc inc already adjusted 30/11/05 (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
18 October 2006 | Ad 30/11/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 October 2006 | Ad 30/11/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 October 2006 | Nc inc already adjusted 30/11/05 (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (2 pages) |
21 November 2005 | Secretary resigned (2 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members
|
25 August 2004 | Return made up to 15/08/04; full list of members
|
9 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
9 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
15 August 2003 | Incorporation (18 pages) |
15 August 2003 | Incorporation (18 pages) |