Hertfordshire
WD7 8EJ
Director Name | Mr Mansukhlal Gordhandas Kotecha |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pinner Park Avenue North Harrow Harrow Middlesex HA2 6JU |
Director Name | Ms Lisa Roanne Forrell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 April 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 83 Bedford Court Mansions Bedford Avenue London WC1B 3AE |
Secretary Name | Mr Mansukhlal Gordhandas Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pinner Park Avenue North Harrow Harrow Middlesex HA2 6JU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1 Aldwych London WC2B 4BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | One Aldwych LTD 100.00% 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 | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 November 2023 | Termination of appointment of Lisa Roanne Forrell as a director on 1 April 2023 (1 page) |
29 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
21 June 2023 | Registered office address changed from C/O C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR to 1 Aldwych London WC2B 4BZ on 21 June 2023 (2 pages) |
6 February 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Termination of appointment of Mansukhlal Gordhandas Kotecha as a secretary on 30 March 2016 (1 page) |
24 June 2016 | Termination of appointment of Mansukhlal Gordhandas Kotecha as a secretary on 30 March 2016 (1 page) |
24 June 2016 | Termination of appointment of Mansukhlal Gordhandas Kotecha as a director on 30 March 2016 (1 page) |
24 June 2016 | Appointment of Mr Rajni Shantilal Kansagra as a director on 30 March 2016 (2 pages) |
24 June 2016 | Appointment of Mr Rajni Shantilal Kansagra as a director on 30 March 2016 (2 pages) |
24 June 2016 | Termination of appointment of Mansukhlal Gordhandas Kotecha as a director on 30 March 2016 (1 page) |
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Mansukhlal Gordhandas Kotecha on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mansukhlal Gordhandas Kotecha on 24 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 February 2010 | Registered office address changed from C/O Chamberlain Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from C/O Chamberlain Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 23 February 2010 (1 page) |
16 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 24/05/08; full list of members (3 pages) |
11 June 2009 | Return made up to 24/05/08; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 July 2007 | Return made up to 24/05/07; no change of members
|
29 July 2007 | Return made up to 24/05/07; no change of members
|
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 August 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
4 August 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
2 August 2004 | £ nc 100/200 16/07/04 (1 page) |
2 August 2004 | £ nc 100/200 16/07/04 (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (7 pages) |
24 May 2004 | Incorporation (7 pages) |