London
W3 6AY
Director Name | Mr Matthew Thomas Stower |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chalfont House 35 Churchfield Road London W3 6AY |
Secretary Name | Mr Kishor Kantilal Pandya |
---|---|
Status | Current |
Appointed | 07 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Chalfont House 35 Churchfield Road London W3 6AY |
Director Name | Mr Rajiv Kishor Pandya |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House 35 Churchfield Road London W3 6AY |
Director Name | Matthew Thomas Stower |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Sark Close Hounslow TW5 0PZ |
Secretary Name | Arabella Stower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kent Gardens Ruislip Middlesex HA4 8RX |
Director Name | Mrs Sheetal Sunpreet Kohli |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 35 Boxall Way Slough SL3 7UG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 89935931 |
---|---|
Telephone region | London |
Registered Address | Chalfont House 35 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
40 at £1 | Kishor Kantilal Pandya 4.00% Ordinary |
---|---|
240 at £1 | Matthew Thomas Stower 24.00% Ordinary |
240 at £1 | Nicholas Law Pak Chong 24.00% Ordinary |
240 at £1 | Rajiv Kishor Pandya 24.00% Ordinary |
240 at £1 | Sheetal Kishor Pandya 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,210 |
Cash | £42,912 |
Current Liabilities | £12,039 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
8 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
9 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
30 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
2 March 2021 | Current accounting period extended from 31 December 2020 to 31 May 2021 (1 page) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 July 2020 | Termination of appointment of Sheetal Sunpreet Kohli as a director on 28 February 2020 (1 page) |
23 April 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 September 2019 | Appointment of Mrs Sheetal Sunpreet Kohli as a director on 29 September 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 July 2017 | Appointment of Mr Rajiv Kishor Pandya as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Rajiv Kishor Pandya as a director on 25 July 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Appointment of Mr Kishor Kantilal Pandya as a secretary (2 pages) |
21 March 2013 | Appointment of Mr Kishor Kantilal Pandya as a secretary (2 pages) |
21 March 2013 | Termination of appointment of Arabella Stower as a secretary (1 page) |
21 March 2013 | Termination of appointment of Arabella Stower as a secretary (1 page) |
20 March 2013 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 20 March 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Appointment of Mr Matthew Thomas Stower as a director (2 pages) |
18 November 2011 | Appointment of Mr Matthew Thomas Stower as a director (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Director's details changed for Nicholas Law Pak Chong on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Nicholas Law Pak Chong on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Nicholas Law Pak Chong on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 April 2008 | Director's change of particulars / nicholas law pak chong / 23/02/2007 (1 page) |
17 April 2008 | Director's change of particulars / nicholas law pak chong / 23/02/2007 (1 page) |
17 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / arabella stower / 21/05/2007 (1 page) |
17 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / arabella stower / 21/05/2007 (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
14 December 2005 | Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 December 2005 | Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 October 2005 | Memorandum and Articles of Association (10 pages) |
14 October 2005 | Memorandum and Articles of Association (10 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | £ nc 1000/100000 03/10/05 (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | £ nc 1000/100000 03/10/05 (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (17 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (17 pages) |