London
EC2Y 5AU
Director Name | Mrs Jyotika Patel |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2006(same day as company formation) |
Role | Clothes Launderer |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mr Kamlesh Kumar Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Jyotika Patel 50.00% Ordinary |
---|---|
50 at £1 | Kamlesh Kumar Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,314 |
Cash | £604 |
Current Liabilities | £33,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
3 January 2020 | Director's details changed for Mrs Jyotika Patel on 1 January 2020 (2 pages) |
---|---|
3 January 2020 | Secretary's details changed for Mr Kamlesh Kumar Patel on 1 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 January 2020 | Director's details changed for Mr Kamlesh Kumar Patel on 1 January 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Registered office address changed from 30-34 New Bridge Street House New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page) |
12 March 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London to 30-34 New Bridge Street House New Bridge Street London EC4V 6BJ on 12 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
5 January 2018 | Change of details for Mrs Jyotika Patel as a person with significant control on 8 March 2017 (2 pages) |
5 January 2018 | Director's details changed for Mrs Jyotika Patel on 8 March 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Change of details for Mr Kamlesh Kumar Patel as a person with significant control on 8 March 2017 (2 pages) |
5 January 2018 | Secretary's details changed for Mr Kamlesh Kumar Patel on 8 March 2017 (1 page) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
27 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
7 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 April 2010 | Director's details changed for Jyotika Patel on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Kamlesh Kumar Patel on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Jyotika Patel on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Jyotika Patel on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Kamlesh Kumar Patel on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Kamlesh Kumar Patel on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from hwca LIMITED hamilton office park 31 high view close leicester LE4 9LJ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from hwca LIMITED hamilton office park 31 high view close leicester LE4 9LJ (1 page) |
25 February 2008 | Return made up to 11/01/08; full list of members
|
25 February 2008 | Return made up to 11/01/08; full list of members
|
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 5TH floor, humberstone house humberstone gate leicester LE1 1WB (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 5TH floor, humberstone house humberstone gate leicester LE1 1WB (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
11 January 2006 | Incorporation (12 pages) |
11 January 2006 | Incorporation (12 pages) |