Southall
Middlesex
UB2 5TG
Secretary Name | Mohammed Sayid |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Chatsworth Crescent Hounslow Middlesex TW3 2PE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Abm Accountancy Ltd First Floor, 10-12 Love Lane Pinner HA5 3EF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Nachhatter S. Binesha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,162 |
Cash | £4,436 |
Current Liabilities | £14,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 September 2023 | Director's details changed for Mr Nachhatter Singh Binesha on 1 September 2023 (2 pages) |
14 September 2023 | Change of details for Mr Nachhatter Singh Binesha as a person with significant control on 1 September 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
22 September 2021 | Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL to C/O Abm Accountancy Ltd First Floor, 10-12 Love Lane Pinner HA5 3EF on 22 September 2021 (1 page) |
7 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Registered office address changed from 301 North Hyde Lane Southall Middlesex UB2 5TG on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 301 North Hyde Lane Southall Middlesex UB2 5TG on 3 June 2011 (1 page) |
3 June 2011 | Director's details changed for Nachhatter Singh Bingsha on 21 April 2010 (2 pages) |
3 June 2011 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
3 June 2011 | Registered office address changed from 301 North Hyde Lane Southall Middlesex UB2 5TG on 3 June 2011 (1 page) |
3 June 2011 | Director's details changed for Nachhatter Singh Bingsha on 21 April 2010 (2 pages) |
3 June 2011 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 December 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (5 pages) |
15 September 2008 | Return made up to 21/04/07; no change of members (6 pages) |
15 September 2008 | Return made up to 21/04/08; no change of members (6 pages) |
15 September 2008 | Return made up to 21/04/08; no change of members (6 pages) |
15 September 2008 | Return made up to 21/04/07; no change of members (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 May 2006 | Return made up to 21/04/06; full list of members
|
12 May 2006 | Return made up to 21/04/06; full list of members
|
12 May 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (19 pages) |
21 April 2005 | Incorporation (19 pages) |