4-10 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Co Assist Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | First Floor 10 College Road Harrow Middlesex HA1 1BE |
Registered Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Kulvinder Singh Jabble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,040 |
Cash | £7,004 |
Current Liabilities | £277,034 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
4 January 2006 | Delivered on: 12 January 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 424 bath road slough. Outstanding |
---|---|
22 December 2005 | Delivered on: 4 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
12 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 September 2014 | Director's details changed for Mr Kulvinder Singh Jabble on 1 January 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Kulvinder Singh Jabble on 1 January 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Kulvinder Singh Jabble on 1 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 January 2010 | Termination of appointment of Co Assist Services Ltd as a secretary (1 page) |
8 January 2010 | Termination of appointment of Co Assist Services Ltd as a secretary (1 page) |
7 January 2010 | Termination of appointment of Co Assist Services Ltd as a secretary (1 page) |
7 January 2010 | Termination of appointment of Co Assist Services Ltd as a secretary (1 page) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members
|
6 February 2008 | Return made up to 04/01/08; full list of members
|
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | Director resigned (1 page) |
4 January 2005 | Incorporation (9 pages) |
4 January 2005 | Incorporation (9 pages) |