Gerrards Cross
Bucks
SL9 7JF
Secretary Name | Madhu Aggarwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Daleside Gerrards Cross Bucks SL9 7JF |
Registered Address | Office 17 Access House Manor Road London W13 0AS |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sanjeev Aggarwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,544 |
Cash | £171,624 |
Current Liabilities | £26,864 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
20 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
19 February 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to Office 17 Access House Manor Road London W13 0AS on 19 February 2024 (1 page) |
19 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
1 November 2022 | Registered office address changed from Suite 510 Hyde Park Hayes 3 C/O Drs Tax & Business Advisors 11 Millington Road Hayes Middlesex UB3 4AZ United Kingdom to 124 City Road London EC1V 2NX on 1 November 2022 (1 page) |
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
4 January 2021 | Registered office address changed from Suite 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ England to Suite 510 Hyde Park Hayes 3 C/O Drs Tax & Business Advisors 11 Millington Road Hayes Middlesex UB3 4AZ on 4 January 2021 (1 page) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 June 2015 | Registered office address changed from Suite 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex TW5 9EB to Suite 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Suite 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex TW5 9EB to Suite 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ on 18 June 2015 (1 page) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 September 2014 | Registered office address changed from 8 Daleside Gerrards Cross Buckinhamshire SL9 7JF to Suite 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex TW5 9EB on 6 September 2014 (1 page) |
6 September 2014 | Registered office address changed from 8 Daleside Gerrards Cross Buckinhamshire SL9 7JF to Suite 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex TW5 9EB on 6 September 2014 (1 page) |
6 September 2014 | Registered office address changed from 8 Daleside Gerrards Cross Buckinhamshire SL9 7JF to Suite 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex TW5 9EB on 6 September 2014 (1 page) |
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Sanjeev Aggarwal on 16 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Sanjeev Aggarwal on 16 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 March 2009 | Return made up to 16/05/08; full list of members (3 pages) |
2 March 2009 | Return made up to 16/05/08; full list of members (3 pages) |
1 March 2009 | Location of register of members (1 page) |
1 March 2009 | Location of register of members (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
26 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2006 | Incorporation (9 pages) |
16 May 2006 | Incorporation (9 pages) |