London
NW4 4DJ
Director Name | Mr Prashant Jhawar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2003(same day as company formation) |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Ravindra Kumar Goenka |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Secretary Name | Mr Ravindra Kumar Goenka |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 07 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Manoj Laddha |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2012) |
Role | Executive |
Country of Residence | India |
Correspondence Address | Flat No A-403 4th Floor Chaitanya Towers Appasheb Marathe Marg Prabhadevi 400025 Mumbai India |
Director Name | STG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 4 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | STG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 4 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2k at £1 | Mr Prashant Jhawar 66.68% Ordinary A |
---|---|
1000 at £1 | Mrs Anupama Jhawar 33.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £186,260 |
Cash | £247,411 |
Current Liabilities | £226,020 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 October |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
19 October 2022 | Delivered on: 28 October 2022 Persons entitled: Ig Markets Limited Ig Trading and Investments Limited Ig Index Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 June 2020 | Delivered on: 15 July 2020 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
4 October 2017 | Previous accounting period shortened from 7 October 2016 to 6 October 2016 (1 page) |
---|---|
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 July 2017 | Previous accounting period shortened from 8 October 2016 to 7 October 2016 (1 page) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 8 October 2016 (1 page) |
17 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Previous accounting period shortened from 1 October 2015 to 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2014 | Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page) |
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 July 2014 | Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page) |
2 July 2014 | Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page) |
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Termination of appointment of Manoj Laddha as a director (2 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Previous accounting period shortened from 4 October 2011 to 3 October 2011 (1 page) |
3 July 2012 | Previous accounting period shortened from 4 October 2011 to 3 October 2011 (1 page) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Previous accounting period shortened from 5 October 2010 to 4 October 2010 (1 page) |
4 July 2011 | Previous accounting period shortened from 5 October 2010 to 4 October 2010 (1 page) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Manoj Laddha on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Manoj Laddha on 1 October 2009 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 September 2010 | Previous accounting period shortened from 6 October 2009 to 5 October 2009 (1 page) |
16 September 2010 | Previous accounting period shortened from 6 October 2009 to 5 October 2009 (1 page) |
28 June 2010 | Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page) |
28 June 2010 | Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page) |
30 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
30 September 2009 | Director and secretary's change of particulars / ravindra goenka / 10/06/2009 (1 page) |
17 June 2009 | Capitals not rolled up (2 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Gbp nc 10000/15000\01/08/08 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 September 2008 | Director and secretary's change of particulars / ravindra goenka / 24/09/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
1 June 2007 | New director appointed (2 pages) |
4 May 2007 | Company name changed command teleservice LIMITED\certificate issued on 04/05/07 (2 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
8 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Ad 11/07/05--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Nc inc already adjusted 11/07/05 (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 505 pinner road harrow middlesex HA2 6EH (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
20 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
13 November 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
7 October 2003 | Company name changed command teleservices LIMITED\certificate issued on 07/10/03 (2 pages) |
24 September 2003 | Incorporation (17 pages) |