16 Clarendon Gardens
London
W9 1AY
Director Name | Mrs Usha Bhardwaj |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Astons Road Moor Park Northwood Middlesex HA6 2LE |
Director Name | Mr Vijay Bhushan Bhardwaj |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Astons Road Moor Park Northwood Middlesex HA6 2LE |
Secretary Name | Mr Jayesh Ramniklal Kothari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Coombe Rise Oadby Leicester LE2 5TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 84531153 |
---|---|
Telephone region | London |
Registered Address | Rays House North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3k at £1 | Mrs Usha Bhardwaj 50.00% Ordinary |
---|---|
3k at £1 | Uday Bhardwaj 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,466 |
Cash | £153,126 |
Current Liabilities | £79,621 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Usha Bhardwaj on 28 July 2010 (2 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 September 2005 | Return made up to 28/07/05; full list of members (3 pages) |
25 July 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 October 2004 | New director appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 6 park lane wembley middlesex HA9 7RP (1 page) |
29 September 2004 | Ad 10/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Nc inc already adjusted 10/08/04 (1 page) |
27 August 2004 | Memorandum and Articles of Association (12 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 July 2004 | Incorporation (16 pages) |