Wolsey Road
Northwood
Middlesex
HA6 2ER
Director Name | Mr Sucklackshan Kumar Ahluwalia |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2009) |
Role | Textiles |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laburnum Grove Ruislip Middlesex HA4 7XF |
Secretary Name | Mrs Dilber Ahluwalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2009) |
Role | Textiles |
Correspondence Address | 3 Laburnum Grove Ruislip Middlesex HA4 7XF |
Director Name | Mrs Dilber Ahluwalia |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 January 2022) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wolsey Road Northwood Middlesex HA6 2ER |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 103 Wolsey Road Wolsey Road Northwood Middlesex HA6 2ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,138 |
Cash | £338 |
Current Liabilities | £20,608 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
11 May 2022 | Delivered on: 17 May 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
16 September 2013 | Delivered on: 16 September 2013 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 April 2013 | Delivered on: 30 April 2013 Satisfied on: 15 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
8 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 January 2015 | Satisfaction of charge 054948500002 in full (4 pages) |
6 January 2015 | Satisfaction of charge 054948500002 in full (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 August 2014 | Part of the property or undertaking has been released from charge 054948500001 (1 page) |
15 August 2014 | Part of the property or undertaking has been released from charge 054948500001 (1 page) |
15 August 2014 | Satisfaction of charge 054948500001 in full (1 page) |
15 August 2014 | Satisfaction of charge 054948500001 in full (1 page) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 4 November 2013 (1 page) |
16 September 2013 | Registration of charge 054948500002 (24 pages) |
16 September 2013 | Registration of charge 054948500002 (24 pages) |
30 April 2013 | Registration of charge 054948500001 (44 pages) |
30 April 2013 | Registration of charge 054948500001 (44 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from 103 Wolsey Road Northwood Middlesex HA6 2ER United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 103 Wolsey Road Northwood Middlesex HA6 2ER United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 103 Wolsey Road Northwood Middlesex HA6 2ER United Kingdom on 3 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Appointment of Mr Sucklackshan Kumar Ahluwalia as a director (2 pages) |
20 December 2011 | Appointment of Mr Sucklackshan Kumar Ahluwalia as a director (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Dilber Ahluwalia on 30 December 2009 (2 pages) |
5 January 2010 | Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Dilber Ahluwalia on 30 December 2009 (2 pages) |
25 August 2009 | Director appointed dilber ahluwalia (1 page) |
25 August 2009 | Director appointed dilber ahluwalia (1 page) |
18 May 2009 | Appointment terminated director sucklackshan ahluwalia (1 page) |
18 May 2009 | Appointment terminated secretary dilber ahluwalia (1 page) |
18 May 2009 | Appointment terminated secretary dilber ahluwalia (1 page) |
18 May 2009 | Appointment terminated director sucklackshan ahluwalia (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
13 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 November 2007 | Accounts made up to 30 June 2007 (2 pages) |
8 November 2007 | Accounts made up to 30 June 2007 (2 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts made up to 30 June 2006 (1 page) |
30 November 2006 | Return made up to 30/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 3 laburnum grove ruislip middlesex HA4 7XF (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 3 laburnum grove ruislip middlesex HA4 7XF (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2005 | Secretary resigned (1 page) |
29 June 2005 | Incorporation (6 pages) |
29 June 2005 | Incorporation (6 pages) |