Harrow
Middlesex
HA3 8EP
Secretary Name | Sheela Raisinghani |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Hillbury Avenue Harrow Middlesex HA3 8EP |
Director Name | Mr Satish Kapoor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 06 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spring Grove Crescent Hounslow Middlesex TW3 4DD |
Secretary Name | Mr Satish Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 06 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spring Grove Crescent Hounslow Middlesex TW3 4DD |
Secretary Name | Komal Dhall |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 September 2009) |
Role | Artist |
Correspondence Address | Flat A 31 Abbey Road London NW8 9AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Templetons (Uk) Limited Hoe Street Walthamstow London E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
1 at £1 | Future Court Investment LTD 16.67% Ordinary |
---|---|
1 at £1 | Kerstin Ann Marie Skarstam 16.67% Ordinary |
1 at £1 | Martin Cook 16.67% Ordinary |
1 at £1 | Mr Daniel Paul O'riordan 16.67% Ordinary |
1 at £1 | Ms Zoe Annabel Kaye & David Ivon Tegar 16.67% Ordinary |
1 at £1 | William Christopher O'riordan & Brenda Joy O'riordan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £656 |
Cash | £770 |
Current Liabilities | £8,908 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
29 February 2024 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
---|---|
29 January 2024 | Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
29 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
17 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
9 April 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
26 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
28 May 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 June 2017 | Registered office address changed from 35 Hillbury Avenue Harrow Middlesex HA3 8EP to Templetons (Uk) Limited Hoe Street Walthamstow London E17 9BG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 35 Hillbury Avenue Harrow Middlesex HA3 8EP to Templetons (Uk) Limited Hoe Street Walthamstow London E17 9BG on 14 June 2017 (1 page) |
10 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
2 March 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
7 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
18 October 2009 | Appointment of Sheela Raisinghani as a secretary (2 pages) |
18 October 2009 | Appointment of Sheela Raisinghani as a secretary (2 pages) |
18 October 2009 | Termination of appointment of Komal Dhall as a secretary (1 page) |
18 October 2009 | Termination of appointment of Komal Dhall as a secretary (1 page) |
7 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
7 August 2008 | Return made up to 14/04/08; full list of members (6 pages) |
7 August 2008 | Return made up to 14/04/08; full list of members (6 pages) |
21 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
21 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
17 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 5 spring grove crescent hounslow middlesex TW3 4DD (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 5 spring grove crescent, hounslow, middlesex TW3 4DD (1 page) |
4 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
5 April 2005 | Ad 06/08/04-27/01/05 £ si 4@1=4 £ ic 2/6 (2 pages) |
5 April 2005 | Ad 06/08/04-27/01/05 £ si 4@1=4 £ ic 2/6 (2 pages) |
23 June 2004 | Memorandum and Articles of Association (15 pages) |
23 June 2004 | Memorandum and Articles of Association (15 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Company name changed clearjump property management li mited\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed clearjump property management li mited\certificate issued on 12/05/04 (2 pages) |
14 April 2004 | Incorporation (16 pages) |
14 April 2004 | Incorporation (16 pages) |