Sudbury Hill
Middlesex
HA1 3SN
Secretary Name | Mikus Buls |
---|---|
Status | Current |
Appointed | 16 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 3rd Floor, Berkeley Square House Berkeley Square London W1J 6BU |
Director Name | Mr Sajan Kumar Agrawal |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, Berkeley Square House Berkeley Square London W1J 6BU |
Director Name | Mr Sudhir Maheshwari |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Platts Lane London NW3 7NL |
Secretary Name | Mr Ram Krishna Biyani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrow Field Gardens Sudbury Hill Middlesex HA1 3SN |
Website | mittalsteel.com |
---|
Registered Address | Seventh Floor, Berkeley Square House Berkeley Square London W1J 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Mittal Investments Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,450,000 |
Net Worth | £2,375,937 |
Cash | £430,908 |
Current Liabilities | £1,045,852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
13 June 2023 | Registered office address changed from 3rd Floor, Berkeley Square House Berkeley Square London W1J 6BU to Seventh Floor, Berkeley Square House Berkeley Square London W1J 6DA on 13 June 2023 (1 page) |
9 August 2022 | Accounts for a small company made up to 31 December 2021 (28 pages) |
20 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
18 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (27 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 June 2018 | Notification of a person with significant control statement (2 pages) |
21 June 2018 | Withdrawal of a person with significant control statement on 21 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 August 2016 | Appointment of Mr Sajan Kumar Agrawal as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Sajan Kumar Agrawal as a director on 12 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Sudhir Maheshwari as a director on 27 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Sudhir Maheshwari as a director on 27 July 2016 (1 page) |
15 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Appointment of Mikus Buls as a secretary (1 page) |
16 April 2012 | Termination of appointment of Ram Biyani as a secretary (1 page) |
16 April 2012 | Termination of appointment of Ram Biyani as a secretary (1 page) |
16 April 2012 | Appointment of Mikus Buls as a secretary (1 page) |
28 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Gbp nc 100000/1000000\07/06/06 (2 pages) |
23 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 July 2009 | Gbp nc 100000/1000000\07/06/06 (2 pages) |
23 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 April 2009 | Director's change of particulars / sudhir maheshwari / 01/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / sudhir maheshwari / 01/04/2009 (1 page) |
30 March 2009 | Director's change of particulars / sudhir maheswari / 27/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / sudhir maheswari / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / sudhir mahaswari / 27/03/2009 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 7TH floor, berkeley sq house berkeley square london W1J 6DA (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 7TH floor, berkeley sq house berkeley square london W1J 6DA (1 page) |
27 March 2009 | Director's change of particulars / sudhir mahaswari / 27/03/2009 (1 page) |
6 August 2008 | Amended full accounts made up to 31 December 2007 (15 pages) |
6 August 2008 | Amended full accounts made up to 31 December 2007 (15 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 November 2007 | Ad 11/09/06-30/10/06 £ si 499999@1=499999 (1 page) |
19 November 2007 | Ad 11/09/06-30/10/06 £ si 499999@1=499999 (1 page) |
28 August 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
28 August 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
2 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
2 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2006 | Incorporation (17 pages) |
7 June 2006 | Incorporation (17 pages) |