Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Mr Niall Richard Bamford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Woodbury Drive Sutton Surrey SM2 5RA |
Director Name | Ian Buckley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 102 Deakin Leas Tonbridge Kent TN9 2JY |
Director Name | Ms Jatinder Johal |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Brooklands, Eversley Crescent Isleworth Middlesex TW7 4LP |
Director Name | Dominic Ryder |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Chartered Banker |
Correspondence Address | The Long House 50 Stoke Road Linslade Bedfordshire LU7 2SP |
Director Name | Ian Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 55c Leander Road London SW2 2NB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
5 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
16 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
7 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 September 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
12 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
11 January 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 August 2013 | Termination of appointment of Jatinder Johal as a director (1 page) |
8 August 2013 | Termination of appointment of Niall Bamford as a director (1 page) |
8 August 2013 | Termination of appointment of Niall Bamford as a director (1 page) |
8 August 2013 | Termination of appointment of Jatinder Johal as a director (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
26 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
29 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
3 September 2010 | Secretary's details changed for Bsp Secretarial Limited on 26 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Bsp Secretarial Limited on 26 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Director's change of particulars / niall bamford / 17/03/2009 (1 page) |
9 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / niall bamford / 17/03/2009 (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
2 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
30 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
30 November 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
30 November 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
1 October 2004 | New director appointed (3 pages) |
1 October 2004 | New director appointed (3 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (16 pages) |
26 August 2004 | Incorporation (16 pages) |