Osterley
Middlesex
TW7 4QY
Secretary Name | Ila Ruparelia |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bassett Gardens Osterley Middlesex TW7 4QY |
Director Name | Mrs Shreeta Idaikkadar |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(14 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Second Floor 107 Power Road London W4 5PY |
Website | bassetts-mortgages.com |
---|---|
Telephone | 020 85721066 |
Telephone region | London |
Registered Address | Second Floor 107 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr R. Ruparelia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,373 |
Cash | £20,861 |
Current Liabilities | £38,534 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 February 2024 (overdue) |
30 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Termination of appointment of Rajesh Ruparelia as a director on 1 March 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 November 2019 | Notification of Shreeta Idaikkadar as a person with significant control on 1 April 2017 (2 pages) |
1 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
27 March 2019 | Cessation of Rajesh Ruparelia as a person with significant control on 1 April 2017 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
15 March 2018 | Appointment of Mrs Shreeta Idaikkadar as a director on 1 February 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 March 2016 | Registered office address changed from 4 Kingsley Road Hounslow Middlesex TW3 1NP to C/O Bassetts Second Floor 107 Power Road London W4 5PY on 12 March 2016 (1 page) |
12 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Registered office address changed from 4 Kingsley Road Hounslow Middlesex TW3 1NP to C/O Bassetts Second Floor 107 Power Road London W4 5PY on 12 March 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 17 November 2011 (1 page) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
9 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
31 May 2006 | Return made up to 29/01/06; full list of members (6 pages) |
31 May 2006 | Return made up to 29/01/06; full list of members (6 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
2 November 2005 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
2 November 2005 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
1 June 2005 | Return made up to 29/01/05; full list of members (6 pages) |
1 June 2005 | Return made up to 29/01/05; full list of members (6 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: c/o bassetts, 40 bassett gardens osterley middlesex TW7 4QY (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: c/o bassetts, 40 bassett gardens osterley middlesex TW7 4QY (1 page) |
29 January 2004 | Incorporation (18 pages) |
29 January 2004 | Incorporation (18 pages) |