Wembley
Middlesex
HA9 9RD
Secretary Name | Rupal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beverley Gardens Wembley Middlesex HA9 9RD |
Director Name | Michael Deeley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pembroke Close Warwick Warwickshire CV34 5JA |
Secretary Name | Michael Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pembroke Close Warwick Warwickshire CV34 5JA |
Director Name | Rupal Patel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beverley Gardens Wembley Middlesex HA9 9RD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 4 West Drive Harrow HA3 6TS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rupal Patel 50.00% Ordinary |
---|---|
1 at £1 | Shaimil Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,910 |
Cash | £24,820 |
Current Liabilities | £41,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
9 July 2007 | Delivered on: 20 July 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to. Particulars: 6 linnell way kettering northants. Outstanding |
---|
11 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 May 2018 | Registered office address changed from 5 Beverley Gardens Wembley Middlesex HA9 9rd to 4 West Drive Harrow HA3 6TS on 20 May 2018 (1 page) |
20 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
27 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2018 | Termination of appointment of Rupal Patel as a director on 15 December 2017 (1 page) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mr Shaimil Navnitbhai Patel on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Shaimil Navnitbhai Patel on 7 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Rupal Patel on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Shaimil Naunitbhai Patel on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Shaimil Naunitbhai Patel on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rupal Patel on 11 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Director and secretary's change of particulars / rupal patel / 01/05/2008 (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Director and secretary's change of particulars / rupal patel / 01/05/2008 (1 page) |
2 May 2008 | Director's change of particulars / shamil patel / 01/05/2008 (1 page) |
2 May 2008 | Director's change of particulars / shamil patel / 01/05/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 5 the avenue wembley middlesex HA9 9QH (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 5 the avenue wembley middlesex HA9 9QH (1 page) |
2 May 2008 | Location of debenture register (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o dp associates imperial house st nicholas circle leicester leicestershire LE1 4LF (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o dp associates imperial house st nicholas circle leicester leicestershire LE1 4LF (1 page) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
22 March 2005 | Ad 31/03/04--------- £ si 2@1 (2 pages) |
22 March 2005 | Ad 31/03/04--------- £ si 2@1 (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 9 pembroke close warwick CV34 5JA (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 9 pembroke close warwick CV34 5JA (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Company name changed inspired it solutions LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed inspired it solutions LIMITED\certificate issued on 24/03/04 (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: suite 18 folkestone ent cent shearway bus pk shearway road folkestone CT19 4RH (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: suite 18 folkestone ent cent shearway bus pk shearway road folkestone CT19 4RH (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (12 pages) |
10 March 2004 | Incorporation (12 pages) |