Southall
Middx
UB2 4AR
Secretary Name | Mr Arun Handa |
---|---|
Status | Current |
Appointed | 05 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 45 The Green Southall Middlesex UB2 4AR |
Secretary Name | Arun Handa |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 32 St Margarets Road Ruislip Middlesex HA4 7NU |
Secretary Name | Rapinder Sangha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 5 Glenwood Road Hounslow Middlesex TW3 1SW |
Director Name | Mrs Prem Handa |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2011(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Green Southall Middlesex UB2 4AR |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | mehfil.co.uk |
---|---|
Telephone | 020 86068811 |
Telephone region | London |
Registered Address | 45 The Green Southall Middlesex UB2 4AR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Arun Handa 60.00% Ordinary |
---|---|
200 at £1 | Kabeer Handa 20.00% Ordinary |
100 at £1 | Bhim Sen Handa 10.00% Ordinary |
100 at £1 | Prem Handa 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,632 |
Cash | £48,594 |
Current Liabilities | £274,921 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
23 May 2013 | Delivered on: 24 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
26 May 2023 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
12 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
10 May 2022 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
22 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
15 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 June 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Registration of charge 054280400001 (27 pages) |
24 May 2013 | Registration of charge 054280400001 (27 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Termination of appointment of Prem Handa as a director (1 page) |
24 May 2012 | Termination of appointment of Prem Handa as a director (1 page) |
16 May 2012 | Appointment of Mrs Prem Handa as a director (2 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Mrs Prem Handa as a director (2 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Company name changed iccon LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed iccon LIMITED\certificate issued on 05/10/11
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Termination of appointment of Rapinder Sangha as a secretary (1 page) |
5 August 2010 | Appointment of Mr Arun Handa as a secretary (1 page) |
5 August 2010 | Termination of appointment of Rapinder Sangha as a secretary (1 page) |
5 August 2010 | Appointment of Mr Arun Handa as a secretary (1 page) |
6 July 2010 | Director's details changed for Arun Handa on 17 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Arun Handa on 17 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 18 April 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 18 April 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Annual return made up to 18 April 2008 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 18 April 2008 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 18 April 2007 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 18 April 2007 with a full list of shareholders (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 June 2006 | Return made up to 18/04/06; full list of members
|
12 June 2006 | Return made up to 18/04/06; full list of members
|
20 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
17 May 2005 | Company name changed reviance LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Company name changed reviance LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (12 pages) |
18 April 2005 | Incorporation (12 pages) |