Perivale
Greenford
Middlesex
UB6 7LA
Director Name | Jane Rosalind Dobson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Evenlode Quarry Hill Sevenoaks Kent TN15 0HH |
Director Name | Mr Peter Cosby Dobson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evenlode Quarry Hill Sevenoaks Kent TN15 0HH |
Secretary Name | Mr Peter Cosby Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evenlode Quarry Hill Sevenoaks Kent TN15 0HH |
Secretary Name | Mrs Gita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 December 2015) |
Role | Secretary |
Country of Residence | British |
Correspondence Address | 82 Copse Wood Way Northwood Middlesex HA6 2UB |
Website | www.partslink.com |
---|---|
Email address | [email protected] |
Registered Address | 27 Aintree Road Perivale Greenford Middlesex UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
50 at £1 | Mr Mukesh Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Gita Patel 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
23 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
27 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
17 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 19 April 2016 (1 page) |
16 December 2015 | Director's details changed for Mr Mukesh Patel on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Gita Patel as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Gita Patel as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Director's details changed for Mr Mukesh Patel on 16 December 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 24/03/08; no change of members (6 pages) |
16 April 2008 | Return made up to 24/03/08; no change of members (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 24/03/07; no change of members
|
17 April 2007 | Return made up to 24/03/07; no change of members
|
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 June 2006 | Return made up to 24/03/06; full list of members
|
22 June 2006 | Return made up to 24/03/06; full list of members
|
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | New secretary appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Memorandum and Articles of Association (5 pages) |
9 August 2005 | Memorandum and Articles of Association (5 pages) |
28 July 2005 | Company name changed quarryhill LIMITED\certificate issued on 28/07/05 (4 pages) |
28 July 2005 | Company name changed quarryhill LIMITED\certificate issued on 28/07/05 (4 pages) |
22 April 2005 | Ad 24/03/04--------- £ si 100@1 (2 pages) |
22 April 2005 | Ad 24/03/04--------- £ si 100@1 (2 pages) |
21 April 2005 | Return made up to 24/03/05; full list of members
|
21 April 2005 | Return made up to 24/03/05; full list of members
|
24 March 2004 | Incorporation (9 pages) |
24 March 2004 | Incorporation (9 pages) |