Dene Road
Northwood
Middlesex
HA6 2DA
Secretary Name | Mrs Madhu Menon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kew Lodge Dene Road Northwood Middlesex HA6 2DA |
Director Name | Mr Guy Julian Claude Ashton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2024(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Palatine Road Blackpool FY1 4BT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Ashleigh Mann 60a Station Road North Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Madhu Menon 50.00% Ordinary |
---|---|
1 at £1 | Parvin Menon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,893 |
Cash | £30,853 |
Current Liabilities | £83,796 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
22 July 2014 | Delivered on: 25 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
9 January 2024 | Appointment of Mr Guy Julian Claude Ashton as a director on 2 January 2024 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of Guy Julian Claude Ashton as a director on 2 January 2024 (1 page) |
3 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
11 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 December 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
14 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
8 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
29 November 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
29 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
6 June 2019 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
15 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 79 College Road Ashleigh Mann & Co Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 79 College Road Ashleigh Mann & Co Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 3 March 2017 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 July 2014 | Registration of charge 057645450001, created on 22 July 2014 (41 pages) |
25 July 2014 | Registration of charge 057645450001, created on 22 July 2014 (41 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
20 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2010 | Director's details changed for Parvin Menon on 28 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Parvin Menon on 28 March 2010 (2 pages) |
19 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ (1 page) |
5 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 December 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
31 March 2006 | Incorporation (11 pages) |
31 March 2006 | Incorporation (11 pages) |