Northwood
Middlesex
HA6 1EP
Director Name | Mrs Sejal Desai |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Wemborough Road Stanmore Middlesex HA7 2EF |
Secretary Name | Vaishali Kukadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bennett Close Northwood Middlesex HA6 1EP |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Sejal Desai 50.00% Ordinary |
---|---|
25 at £1 | Rajesh Kukadia 25.00% Ordinary |
25 at £1 | Vaishali Kukadia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,379 |
Cash | £1,625 |
Current Liabilities | £78,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
10 September 2007 | Delivered on: 21 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £197,515.00 and all other monies due or to become due. Particulars: Flat 83 alexandra court, empire way, wembley. Fixed charge over all rental income and. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 November 2020 | Appointment of Mrs Sejal Desai as a director on 25 November 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Rajesh Kukadia as a person with significant control on 16 June 2016 (2 pages) |
4 July 2017 | Notification of Rajesh Kukadia as a person with significant control on 16 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Rajesh Kukadia as a person with significant control on 4 July 2017 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Vaishali Kukadia as a secretary (2 pages) |
14 June 2010 | Termination of appointment of Vaishali Kukadia as a secretary (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
9 April 2008 | Director's change of particulars / rajesh kukadia / 31/03/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / vaishali kukadia / 31/03/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / vaishali kukadia / 31/03/2008 (1 page) |
9 April 2008 | Director's change of particulars / rajesh kukadia / 31/03/2008 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
29 June 2007 | Resolutions
|
15 June 2006 | Incorporation (18 pages) |
15 June 2006 | Incorporation (18 pages) |