West Wimbledon
London
SW20 0RL
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | 22 Beverley Avenue London SW20 0RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Mr R. Trivedi 50.00% Ordinary A |
---|---|
1 at £1 | Mrs M. Trivedi 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £264,789 |
Cash | £35,181 |
Current Liabilities | £270,560 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 11 July 2011 (1 page) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 25 August 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Rajesh Somnath Trivedi on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Rajesh Somnath Trivedi on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Rajesh Somnath Trivedi on 9 April 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 May 2008 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
9 May 2008 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB (1 page) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
15 February 2005 | Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 February 2005 | Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Ad 22/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Ad 22/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 April 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (15 pages) |
22 March 2004 | Incorporation (15 pages) |