14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mr Satpal Singh Puaar |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Shakespeare Crescent Manor Park London E12 6LP |
Secretary Name | Mrs Paramjit Kaur Puaar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Shakespeare Crescent London E12 6LP |
Secretary Name | Geethanchali Rajselvan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Blenheim Road Northolt Middlesex UB5 4TT |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Shanmuganathan Jegatheesan 51.00% Ordinary |
---|---|
49 at £1 | Siew Lian Yeong 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,406 |
Cash | £55 |
Current Liabilities | £49,638 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
12 January 2006 | Delivered on: 20 January 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
7 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
25 February 2021 | Director's details changed for Mr Shanmuganathan Jegatheesan on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Shanmuganathan Jegatheesan on 25 February 2021 (2 pages) |
18 August 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
25 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from Richfields, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page) |
9 March 2020 | Withdrawal of a person with significant control statement on 9 March 2020 (2 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
11 March 2019 | Cessation of Siew Lian Yeong as a person with significant control on 11 March 2019 (1 page) |
11 March 2019 | Change of details for Mr Shanmuganathan Jegatheesan as a person with significant control on 11 March 2019 (2 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
10 February 2018 | Registered office address changed from 161 Northfield Avenue West Ealing London W13 9QT to Richfields, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 10 February 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 161 Northfield Avenue West Ealing London W13 9QT to 161 Northfield Avenue West Ealing London W13 9QT on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 161 Northfield Avenue West Ealing London W13 9QT to 161 Northfield Avenue West Ealing London W13 9QT on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 161 Northfield Avenue West Ealing London W13 9QT to 161 Northfield Avenue West Ealing London W13 9QT on 8 May 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 May 2011 | Registered office address changed from 15 Village Way Rayners Lane Middlesex HA2 7LX on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Registered office address changed from 15 Village Way Rayners Lane Middlesex HA2 7LX on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 15 Village Way Rayners Lane Middlesex HA2 7LX on 6 May 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
9 June 2008 | Appointment terminated secretary geethanchali rajselvan (1 page) |
9 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
9 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary geethanchali rajselvan (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
20 January 2006 | Particulars of mortgage/charge (9 pages) |
20 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 15 village way east rayners lane middlesex HA2 7LX (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 15 village way east rayners lane middlesex HA2 7LX (1 page) |
29 June 2005 | Return made up to 25/02/05; full list of members
|
29 June 2005 | Return made up to 25/02/05; full list of members
|
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (13 pages) |
25 February 2004 | Incorporation (13 pages) |