Englefield Green
Surrey
TW20 9SQ
Director Name | Mrs Sona Rathor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Boshers Gardens Egham Surrey TW20 9NZ |
Secretary Name | Mrs Sona Rathor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Boshers Gardens Egham Surrey TW20 9NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
50 at £1 | Rainco Randhawa 50.00% Ordinary |
---|---|
50 at £1 | Sona Rathor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,720 |
Cash | £58,720 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 November 2003 | Delivered on: 3 December 2003 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £153,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 connaught avenue, hounslow, middlesex, TW4 5BW, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
3 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
2 December 2010 | Director's details changed for Rainoo Randhawa Randhawa on 31 March 2010 (2 pages) |
2 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Sona Rathor on 31 March 2010 (2 pages) |
6 September 2010 | Registered office address changed from 1 York Parade Great West Road Brentford Middlesex TW8 9AA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1 York Parade Great West Road Brentford Middlesex TW8 9AA on 6 September 2010 (1 page) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
3 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
14 January 2009 | Return made up to 15/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 15/09/07; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 February 2007 | Return made up to 15/09/06; full list of members
|
26 January 2007 | Registered office changed on 26/01/07 from: minavil house, ealing road wembley middlesex HA0 4EL (1 page) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 October 2005 | Return made up to 15/09/05; full list of members
|
19 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
18 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
15 September 2003 | Incorporation (16 pages) |