Farnborough
GU14 6SL
Director Name | Mr Arvind Kumar Sahni |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(14 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Albert Road Farnborough GU14 6SL |
Director Name | Mona Sahni |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2004(4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | B-60 Defence Colony New Dehli India |
Secretary Name | Balram Sahni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 24 Netley Close Caversham Reading Berkshire RG4 6SR |
Secretary Name | Mr Thomas Carnegie McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 April 2018) |
Role | Company Director |
Correspondence Address | 115 Hamilton Road Rutherglen Glasgow Lanarkshire G73 3HP Scotland |
Director Name | Ms Shukti Sahni |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Station Road Harrow London HA2 7SW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 85 Station Road Harrow London HA2 7SW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Dr Yadvindra Sahni 50.00% Ordinary |
---|---|
50 at £1 | Mrs Mona Sahni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,824 |
Cash | £6,084 |
Current Liabilities | £44,333 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
12 April 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 September 2022 | Termination of appointment of Shukti Sahni as a director on 27 September 2022 (1 page) |
6 April 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
19 October 2021 | Director's details changed for Mr Yadvindra Sahni on 19 October 2021 (2 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
10 February 2020 | Appointment of Ms Shukti Sahni as a director on 10 February 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Thomas Carnegie Mcintyre as a secretary on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mr Arvinder Sahni as a director on 26 April 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 July 2017 | Termination of appointment of Mona Sahni as a director on 1 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Mona Sahni as a director on 1 July 2017 (1 page) |
2 March 2017 | Registered office address changed from 4 Glamorgan Road Cheltenham Glos GL51 3JF to 85 Station Road Harrow London HA2 7SW on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from 4 Glamorgan Road Cheltenham Glos GL51 3JF to 85 Station Road Harrow London HA2 7SW on 2 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages) |
10 October 2012 | Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages) |
10 October 2012 | Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Director's details changed for Mona Sahni on 1 October 2011 (2 pages) |
4 October 2012 | Director's details changed for Mona Sahni on 1 October 2011 (2 pages) |
4 October 2012 | Director's details changed for Mona Sahni on 1 October 2011 (2 pages) |
5 August 2012 | Registered office address changed from 4 Glamorgan Road Cheltenham Gloucestershire GL51 3JF United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 4 Glamorgan Road Cheltenham Gloucestershire GL51 3JF United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 4 Glamorgan Road Cheltenham Gloucestershire GL51 3JF United Kingdom on 5 August 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 September 2010 | Annual return made up to 26 September 2010 (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 (5 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
20 October 2008 | Director's change of particulars / mona sahni / 27/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / mona sahni / 27/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / yadvindra sahni / 27/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / yadvindra sahni / 27/09/2008 (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 2 lower mill street cheltenham glos GL51 8JN (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 2 lower mill street cheltenham glos GL51 8JN (1 page) |
16 April 2008 | Return made up to 22/03/08; no change of members (3 pages) |
16 April 2008 | Return made up to 22/03/08; no change of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 August 2007 | Secretary resigned (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o kamal & co 461 oxford road reading berkshire RG30 1HD (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o kamal & co 461 oxford road reading berkshire RG30 1HD (2 pages) |
31 August 2007 | Secretary resigned (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 29/03/06; full list of members (7 pages) |
4 July 2006 | Return made up to 29/03/06; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 24 netley close caversham reading RG4 6SR (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 24 netley close caversham reading RG4 6SR (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (9 pages) |
29 March 2004 | Incorporation (9 pages) |