Golders Green
London
NW11 0NS
Secretary Name | Komal Akshay Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 30 Templars Avenue Golders Green London NW11 0NS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.ukhostels.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 82031319 |
Telephone region | London |
Registered Address | 110 Carlton Avenue East Wembley HA9 8LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Akshay Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,108 |
Cash | £216,632 |
Current Liabilities | £96,738 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
8 September 2020 | Registered office address changed from 8-10 Queens Parade Queens Road Hendon Central London NW4 3NS to 110 Carlton Avenue East Wembley HA9 8LY on 8 September 2020 (1 page) |
---|---|
22 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
25 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Akshay Bhagubhai Patel on 7 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Akshay Bhagubhai Patel on 7 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Akshay Bhagubhai Patel on 7 March 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
25 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
26 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 September 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 30 templars avenue golders green london NW11 0NS (2 pages) |
7 September 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 30 templars avenue golders green london NW11 0NS (2 pages) |
9 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (12 pages) |
8 March 2004 | Incorporation (12 pages) |