71-75 Uxbridge Road
London
Ealing
W5 5SL
Director Name | Nitu Mittal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2006(2 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Aurora House 71-75 Uxbridge Road London Ealing W5 5SL |
Director Name | Manish Mittal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 South Ealing Road London W5 4QL |
Director Name | Mr Manish Mittal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 02 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 170 South Ealing Road London W5 4QL |
Registered Address | Spaces Aurora House 71-75 Uxbridge Road London Ealing W5 5SL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Manish Mittal 50.00% Ordinary |
---|---|
500 at £1 | Nitu Mittal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,875 |
Current Liabilities | £23,001 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
2 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 September 2015 | Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 3 September 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
13 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Registered office address changed from 170 South Ealing Road London W5 4QL on 2 May 2013 (1 page) |
2 May 2013 | Secretary's details changed for Nitu Mittal on 1 January 2013 (1 page) |
2 May 2013 | Secretary's details changed for Nitu Mittal on 1 January 2013 (1 page) |
2 May 2013 | Registered office address changed from 170 South Ealing Road London W5 4QL on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Nitu Mittal on 1 January 2013 (2 pages) |
2 May 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
2 May 2013 | Director's details changed for Nitu Mittal on 1 January 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2012 | Termination of appointment of Manish Mittal as a director (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Appointment of Mr Manish Mittal as a director (2 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Termination of appointment of Manish Mittal as a director (1 page) |
18 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Director's details changed for Manish Mittal on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Nitu Mittal on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Nitu Mittal on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Manish Mittal on 1 October 2009 (2 pages) |
5 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 22 notting hill gate london W11 3JE (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Director's change of particulars / manish mittal / 16/10/2008 (1 page) |
4 February 2009 | Director and secretary's change of particulars / nitu mittal / 16/10/2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 May 2008 | Return made up to 21/12/07; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
28 February 2007 | Return made up to 21/12/06; full list of members
|
22 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 22 notting hill gate london W11 3JE (1 page) |
13 January 2006 | New director appointed (1 page) |
12 January 2006 | £ nc 1000/21000 04/01/06 (1 page) |
21 December 2005 | Incorporation (8 pages) |