Hayes
Middlesex
UB4 0JH
Director Name | Mr Kevin Sudera |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Niraj Jewellers, 136 Uxbridge Road Hayes UB4 0JH |
Secretary Name | Mr Kevin Sudera |
---|---|
Status | Current |
Appointed | 28 May 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 136 Uxbridge Road Hayes Middlesex LB4 0JH |
Director Name | Mr Sunil Prayag |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2005) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
Secretary Name | Mrs Kaminie Prayag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2005) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
Director Name | Balbir Singh Sudera |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 May 2019) |
Role | Jeweller |
Correspondence Address | 136 Uxbridge Road Hayes Middlesex UB4 0JH |
Secretary Name | Balbir Singh Sudera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 May 2019) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 136 Uxbridge Road Hayes Middlesex UB4 0JH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.niraj.co.uk |
---|
Registered Address | 136 Uxbridge Road Hayes Middlesex UB4 0JH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£8,569 |
Cash | £383 |
Current Liabilities | £235,015 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
15 December 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
13 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
23 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
9 August 2019 | Cessation of Balbir Singh Sudera as a person with significant control on 2 August 2019 (1 page) |
9 August 2019 | Notification of Kevin Sudera as a person with significant control on 2 August 2019 (2 pages) |
28 May 2019 | Termination of appointment of Balbir Singh Sudera as a secretary on 28 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Balbir Singh Sudera as a director on 28 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Kevin Sudera as a secretary on 28 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr Kevin Sudera as a director on 28 May 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 16 March 2018 with no updates (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 16 March 2017 with updates (12 pages) |
10 April 2017 | Confirmation statement made on 16 March 2017 with updates (12 pages) |
19 January 2017 | Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
19 January 2017 | Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2014 | Director's details changed for Sunita Sudera on 29 January 2014 (3 pages) |
18 February 2014 | Director's details changed for Balbir Singh Sudera on 29 January 2014 (3 pages) |
18 February 2014 | Director's details changed for Sunita Sudera on 29 January 2014 (3 pages) |
18 February 2014 | Director's details changed for Balbir Singh Sudera on 29 January 2014 (3 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (14 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Return made up to 16/03/08; full list of members
|
23 May 2008 | Return made up to 16/03/08; full list of members
|
11 January 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
6 June 2006 | Return made up to 16/03/06; full list of members (7 pages) |
6 June 2006 | Return made up to 16/03/06; full list of members (7 pages) |
7 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
7 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 104 ruislip road greenford middlsex UB6 9QH (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 104 ruislip road greenford middlsex UB6 9QH (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 16/03/05; full list of members (6 pages) |
23 June 2005 | Return made up to 16/03/05; full list of members (6 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 June 2005 | Company name changed tpp one LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed tpp one LIMITED\certificate issued on 06/06/05 (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
3 March 2005 | Company name changed west london building & construct ion services LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed west london building & construct ion services LIMITED\certificate issued on 03/03/05 (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (9 pages) |
16 March 2004 | Incorporation (9 pages) |