Fourth Way
Wembley
HA9 0HQ
Secretary Name | Pooja Kalra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Rubicon House Bnd - Ground Floor Second Way Wembley HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,672 |
Cash | £250 |
Current Liabilities | £1,538 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
20 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Registered office address changed from Top Floor Msp Business Centre Fourth Way Wembley HA9 0HQ England to Rubicon House Bnd - Ground Floor Second Way Wembley HA9 0YJ on 19 June 2023 (1 page) |
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
24 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
6 December 2021 | Change of details for Ranvir Kalra as a person with significant control on 22 November 2021 (2 pages) |
6 December 2021 | Director's details changed for Ranvir Kalra on 22 November 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
26 March 2021 | Registered office address changed from 10 Summerhouse Lane Harefield Uxbridge Middlesex UB9 6HX England to Top Floor Msp Business Centre Fourth Way Wembley HA9 0HQ on 26 March 2021 (1 page) |
23 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 April 2019 | Registered office address changed from C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to 10 Summerhouse Lane Harefield Uxbridge Middlesex UB9 6HX on 15 April 2019 (1 page) |
15 April 2019 | Change of details for Ranvir Kalra as a person with significant control on 15 April 2019 (2 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
24 September 2018 | Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018 (1 page) |
30 May 2018 | Termination of appointment of Pooja Kalra as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 September 2015 | Director's details changed for Manish Kalra on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Manish Kalra on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Manish Kalra on 3 September 2015 (2 pages) |
24 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 October 2013 | Director's details changed for Manish Kalra on 11 June 2013 (2 pages) |
7 October 2013 | Director's details changed for Manish Kalra on 11 June 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Pooja Kalra on 11 June 2013 (1 page) |
7 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Secretary's details changed for Pooja Kalra on 11 June 2013 (1 page) |
7 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Registered office address changed from 43 Legrace Avenue Hounslow Middlesex TW4 7RT United Kingdom on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 43 Legrace Avenue Hounslow Middlesex TW4 7RT United Kingdom on 14 November 2012 (2 pages) |
18 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
18 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 July 2011 | Annual return made up to 11 June 2011 (14 pages) |
15 July 2011 | Annual return made up to 11 June 2011 (14 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
7 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 August 2009 | Return made up to 11/06/09; no change of members (4 pages) |
17 August 2009 | Return made up to 11/06/09; no change of members (4 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 December 2008 | Return made up to 11/06/07; full list of members (5 pages) |
29 December 2008 | Return made up to 11/06/07; full list of members (5 pages) |
29 December 2008 | Return made up to 11/06/08; no change of members (4 pages) |
29 December 2008 | Return made up to 11/06/08; no change of members (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from, prospect house 1286 uxbridge road, hayes, middlesex, UB4 8JG, united kingdom (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from, prospect house 1286 uxbridge road, hayes, middlesex, UB4 8JG, united kingdom (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from, 43 legrace avenue, hounslow, middlesex, TW4 7RT (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from, 43 legrace avenue, hounslow, middlesex, TW4 7RT (1 page) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: js gulati & co., Allied sainif, house, 412 greenford road, greenford, middlesex UB6 9QH (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: js gulati & co., Allied sainif, house, 412 greenford road, greenford, middlesex UB6 9QH (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
11 June 2005 | Incorporation (13 pages) |
11 June 2005 | Incorporation (13 pages) |