Southall
UB2 4LP
Director Name | Mrs Gagandeep Kaur Rao |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Road Southall Middlesex UB2 4NU |
Secretary Name | Gagandeep Kaur Rao |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Church Road Southall Middlesex UB2 4NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 199 Tentelow Lane Southall UB2 4LP |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Avninder Singh Rao 50.00% Ordinary |
---|---|
1 at £1 | Gagandeep Rao 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£12,200 |
Cash | £9,790 |
Current Liabilities | £21,990 |
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
15 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 November 2019 | Notification of Gagandeep Rao as a person with significant control on 9 November 2017 (2 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Notification of Avninder Rao as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Notification of Avninder Rao as a person with significant control on 9 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Director's details changed for Gagandeep Kaur Rao on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Gagandeep Kaur Rao on 23 July 2015 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Registered office address changed from 3 Church Road Southall Middlesex UB2 4NU to 199 Tentelow Lane Southall UB2 4LP on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 3 Church Road Southall Middlesex UB2 4NU to 199 Tentelow Lane Southall UB2 4LP on 11 August 2014 (1 page) |
11 August 2014 | Director's details changed for Avninder Singh Rao on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Avninder Singh Rao on 11 August 2014 (2 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Termination of appointment of Gagandeep Rao as a secretary (1 page) |
25 February 2010 | Termination of appointment of Gagandeep Rao as a secretary (1 page) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 08/02/09; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
16 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 May 2008 | Return made up to 08/02/08; no change of members (7 pages) |
7 May 2008 | Return made up to 08/02/08; no change of members (7 pages) |
20 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
20 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
19 January 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
19 January 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Incorporation (16 pages) |
8 February 2006 | Incorporation (16 pages) |