Windsor
Berkshire
SL4 5EN
Secretary Name | Jasbir Sohanpaul |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Parsonage Lane Windsor Berkshire SL4 5EN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Jasbir Sohanpaul 50.00% Ordinary |
---|---|
1 at £1 | Paramjit Sohanpaul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,346 |
Cash | £59,958 |
Current Liabilities | £658,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
2 April 2008 | Delivered on: 11 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
5 April 2022 | Notification of Jasbir Sohanpaul as a person with significant control on 5 April 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 April 2018 | Notification of Paramjit Sohanpaul as a person with significant control on 11 December 2016 (2 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
11 September 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
24 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from klaco house 28-30 st. John's square london EC1M 4DN (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from klaco house 28-30 st. John's square london EC1M 4DN (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
8 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
13 March 2007 | Return made up to 11/12/06; full list of members (6 pages) |
13 March 2007 | Return made up to 11/12/06; full list of members (6 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 November 2006 | Return made up to 11/12/05; full list of members
|
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 November 2006 | Return made up to 11/12/05; full list of members
|
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
10 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: d s house 306 high street croydon surrey CR0 1NG (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: d s house 306 high street croydon surrey CR0 1NG (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8BE (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8BE (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 December 2003 | Director resigned (1 page) |
11 December 2003 | Incorporation (15 pages) |
11 December 2003 | Incorporation (15 pages) |