Harrow
Middlesex
HA1 2BW
Director Name | Avantika Gaur Trivedi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 29 Kenton Road Harrow Middlesex HA1 2BW |
Director Name | Mrs Lynda Wimpenny |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliotts Galmpton Kingsbridge Devon TQ7 3EY |
Secretary Name | Mr Charles Noel Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliotts Galmpton Kingsbridge Devon TQ7 3EY |
Director Name | Mr Charles Noel Wimpenny |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliotts Galmpton Kingsbridge Devon TQ7 3EY |
Director Name | Dr Anthony John Wilkins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 October 2019) |
Role | Hospital Consultant |
Correspondence Address | 9 Laychequers Meadow Taplow Maidenhead SL6 0BF |
Director Name | Margaret Anne Wilkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 October 2019) |
Role | Medical Administrator |
Correspondence Address | 9 Laychequers Meadow Taplow Maidenhead SL6 0BF |
Secretary Name | Margaret Anne Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 October 2019) |
Role | Mortgage Advisor |
Correspondence Address | 9 Laychequers Meadow Taplow Maidenhead SL6 0BF |
Registered Address | 72 Moss Lane Pinner HA5 3AU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miss Avantika Gaur & Mr Hasit Trivedi 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Anne Wilkins & Dr Anthony John Wilkins 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
18 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
12 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
10 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
12 October 2022 | Registered office address changed from 29 Kenton Road Harrow Middlesex HA1 2BW United Kingdom to 72 Moss Lane Pinner HA5 3AU on 12 October 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
31 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
19 November 2019 | Change of details for Avantika Gaur Trivedi as a person with significant control on 1 January 2018 (2 pages) |
18 November 2019 | Director's details changed for Avantika Gaur Trivedi on 1 January 2018 (2 pages) |
31 October 2019 | Registered office address changed from 9 Laychequers Meadow Taplow Maidenhead SL6 0BF United Kingdom to 29 Kenton Road Harrow Middlesex HA1 2BW on 31 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Anthony John Wilkins as a director on 30 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Margaret Anne Wilkins as a secretary on 30 October 2019 (1 page) |
30 October 2019 | Change of details for Avantika Gaur as a person with significant control on 1 January 2018 (2 pages) |
30 October 2019 | Cessation of Anthony John Wilkins as a person with significant control on 30 October 2019 (1 page) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
30 October 2019 | Cessation of Margaret Anne Wilkins as a person with significant control on 30 October 2019 (1 page) |
30 October 2019 | Director's details changed for Avantika Gaur on 1 January 2018 (2 pages) |
30 October 2019 | Termination of appointment of Margaret Anne Wilkins as a director on 30 October 2019 (1 page) |
10 June 2019 | Change of details for Margaret Anne Wilkins as a person with significant control on 29 June 2018 (2 pages) |
10 June 2019 | Change of details for Dr Anthony John Wilkins as a person with significant control on 29 June 2018 (2 pages) |
7 June 2019 | Director's details changed for Margaret Anne Wilkins on 29 June 2018 (2 pages) |
7 June 2019 | Director's details changed for Dr Anthony John Wilkins on 29 June 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
2 July 2018 | Registered office address changed from Junipers High Street Bray Maidenhead Berkshire SL6 2AA to 9 Laychequers Meadow Taplow Maidenhead SL6 0BF on 2 July 2018 (1 page) |
29 June 2018 | Director's details changed for Dr Anthony John Wilkins on 29 June 2018 (2 pages) |
29 June 2018 | Change of details for Dr Anthony John Wilkins as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Margaret Anne Wilkins on 29 June 2018 (2 pages) |
29 June 2018 | Change of details for Margaret Anne Wilkins as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Secretary's details changed for Margaret Anne Wilkins on 29 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
17 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
17 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Director's details changed for Margaret Anne Wilkins on 31 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Margaret Anne Wilkins on 31 May 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
26 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated director charles wimpenny (1 page) |
13 May 2008 | Appointment terminated director charles wimpenny (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from eliotts, galmpton kingsbridge devon TQ7 3EY (1 page) |
30 April 2008 | Appointment terminated director lynda wimpenny (1 page) |
30 April 2008 | Appointment terminated director lynda wimpenny (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from eliotts, galmpton kingsbridge devon TQ7 3EY (1 page) |
29 April 2008 | Director and secretary appointed margaret anne wilkins (2 pages) |
29 April 2008 | Appointment terminated secretary charles wimpenny (1 page) |
29 April 2008 | Director appointed hasit trivedi (2 pages) |
29 April 2008 | Director and secretary appointed margaret anne wilkins (2 pages) |
29 April 2008 | Director appointed hasit trivedi (2 pages) |
29 April 2008 | Director appointed dr anthony john wilkins (2 pages) |
29 April 2008 | Director appointed dr anthony john wilkins (2 pages) |
29 April 2008 | Director appointed avantika gaur (2 pages) |
29 April 2008 | Director appointed avantika gaur (2 pages) |
29 April 2008 | Appointment terminated secretary charles wimpenny (1 page) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 June 2006 | Return made up to 01/06/06; full list of members
|
30 June 2006 | Return made up to 01/06/06; full list of members
|
7 June 2005 | Registered office changed on 07/06/05 from: eliots, galmpton kingsbridge devon TQ7 3EY (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: eliots, galmpton kingsbridge devon TQ7 3EY (1 page) |
1 June 2005 | Incorporation (12 pages) |
1 June 2005 | Incorporation (12 pages) |