Hanworth Road
Hounslow
TW3 3TQ
Secretary Name | Mr Dipak Kumar Mandavia |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 23 Bellview Court Hanworth Road Hounslow TW3 3TQ |
Director Name | Mrs Mayuri Mandavia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 23 Bellview Court Hanworth Road Hounslow TW3 3TQ |
Director Name | Mr Chander Parkash |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Warwick Close Hampton Middlesex TW12 2TZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 21 Bellview Court 179-183 Hanworth Road Hounslow TW3 3TQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
1 at £1 | Mayuri Mandavia 50.00% Ordinary |
---|---|
1 at £1 | Mr Dipak Kumar Mandavia 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,553 |
Net Worth | £23,886 |
Cash | £399 |
Current Liabilities | £139,020 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
19 October 2006 | Delivered on: 26 October 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 21 bellview court hounslow & car parking space. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|
29 March 2024 | Micro company accounts made up to 30 June 2023 (1 page) |
---|---|
15 September 2023 | Secretary's details changed for Mr Dipak Kumar Mandavia on 15 September 2023 (1 page) |
15 September 2023 | Director's details changed for Mrs Mayuri Mandavia on 15 September 2023 (2 pages) |
15 September 2023 | Director's details changed for Mr Dipak Kumar Mandavia on 12 September 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (1 page) |
15 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
15 June 2022 | Change of details for Mrs Mayuri Mandavia as a person with significant control on 6 June 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (1 page) |
1 November 2021 | Satisfaction of charge 1 in full (1 page) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (1 page) |
21 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
11 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
1 April 2020 | Micro company accounts made up to 30 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 April 2017 | Director's details changed for Mrs Mayuri Mandavia on 6 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mrs Mayuri Mandavia on 6 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mrs Mayuri Mandavia on 6 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mrs Mayuri Mandavia on 6 April 2017 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
15 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
19 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mayuri Mandavia on 6 June 2013 (2 pages) |
3 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mayuri Mandavia on 6 June 2013 (2 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 February 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 28 February 2013 (1 page) |
27 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (13 pages) |
27 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (13 pages) |
27 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (13 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
30 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (13 pages) |
30 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (13 pages) |
30 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (13 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
19 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 July 2009 | Return made up to 06/06/09; no change of members (4 pages) |
23 July 2009 | Return made up to 06/06/09; no change of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 August 2008 | Return made up to 06/06/08; no change of members (7 pages) |
6 August 2008 | Return made up to 06/06/08; no change of members (7 pages) |
1 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
6 June 2006 | Incorporation (14 pages) |
6 June 2006 | Incorporation (14 pages) |