Wembley
Middlesex
HA0 1QG
Secretary Name | Mrs Ramaben Navinchandra Varsani |
---|---|
Status | Current |
Appointed | 01 February 2017(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 4 90 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Tomasz Kielbasa |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Torrington Road Greenford Middlesex UB6 7EW |
Director Name | Mr Przemyslaw Marcin Oleniacz |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 George V Way Greenford Middlesex UB6 7JA |
Director Name | Mr Rajesh Ratilal Radia |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlins Chorley Wood Road Rickmansworth Hertfordshire WD3 4ER |
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Secretary Name | Mr Rajesh Ratilal Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Merlins Chorley Wood Road Rickmansworth Hertfordshire WD3 4ER |
Director Name | Mr Hasmukhlal Liladar Parmar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 90 Queensbury Road Wembley Middlesex HA0 1QG |
Secretary Name | Mr Navinchandra Varsani |
---|---|
Status | Resigned |
Appointed | 01 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | Unit 4 90 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Mrs Ramaben Navinchandra Varsani |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 90 Queensbury Road Wembley Middlesex HA0 1QG |
Website | fgwltd.com |
---|
Registered Address | Unit 4 90 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £0.01 | Ramaben Navinchandra Varsani & Navinchandra Lalji Varsani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,564 |
Cash | £53,562 |
Current Liabilities | £56,630 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 June 2020 | Secretary's details changed for Mrs Ramaben Varsani on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Mr Navinchandra Vasani as a person with significant control on 23 June 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 February 2017 | Termination of appointment of Ramaben Varsani as a director on 1 February 2017 (1 page) |
2 February 2017 | Appointment of Mrs Ramaben Varsani as a secretary on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Navinchandra Varsani as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Ramaben Varsani as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Navinchandra Varsani as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Appointment of Mrs Ramaben Varsani as a secretary on 1 February 2017 (2 pages) |
9 November 2016 | Director's details changed for Mrs Ramaben Varsani on 27 October 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Navinchandra Varsani on 27 October 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Navinchandra Varsani on 27 October 2016 (2 pages) |
9 November 2016 | Director's details changed for Mrs Ramaben Varsani on 27 October 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Ramaben Varsani as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Ramaben Varsani as a director on 1 June 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Hasmukhlal Liladar Parmar as a director on 28 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Hasmukhlal Liladar Parmar as a director on 28 February 2015 (1 page) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2013 | Director's details changed for Mr Navinchandra Varsani on 1 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mr Navinchandra Varsani on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Navinchandra Varsani on 1 June 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 October 2012 | Registered office address changed from Unit 4 Clive Way Colonial Way Watford Hertfordshire WD24 4PX Uk on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Unit 4 Clive Way Colonial Way Watford Hertfordshire WD24 4PX Uk on 18 October 2012 (1 page) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 April 2012 | Appointment of Mr Navinchandra Varsani as a secretary (1 page) |
20 April 2012 | Appointment of Mr Navinchandra Varsani as a secretary (1 page) |
21 December 2011 | Termination of appointment of Rajesh Radia as a director (1 page) |
21 December 2011 | Termination of appointment of Rajesh Radia as a secretary (1 page) |
21 December 2011 | Termination of appointment of Rajesh Radia as a director (1 page) |
21 December 2011 | Termination of appointment of Rajesh Radia as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
6 March 2011 | Appointment of Mr Hasmukh Parmar as a director (2 pages) |
6 March 2011 | Appointment of Mr Navinvhandra Varsani as a director (2 pages) |
6 March 2011 | Appointment of Mr Hasmukh Parmar as a director (2 pages) |
6 March 2011 | Appointment of Mr Navinvhandra Varsani as a director (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Director's details changed for Tomasz Kielbasa on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Tomasz Kielbasa on 1 January 2010 (2 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Tomasz Kielbasa on 1 January 2010 (2 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Termination of appointment of Tomasz Kielbasa as a director (1 page) |
14 September 2010 | Termination of appointment of Przemyslaw Oleniacz as a director (1 page) |
14 September 2010 | Termination of appointment of Tomasz Kielbasa as a director (1 page) |
14 September 2010 | Termination of appointment of Przemyslaw Oleniacz as a director (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from unit 4 clive way colonial way watford hertfordshire WD24 4PX (1 page) |
16 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from unit 4 clive way colonial way watford hertfordshire WD24 4PX (1 page) |
13 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
6 June 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
6 June 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 October 2007 | Return made up to 22/08/07; full list of members
|
17 October 2007 | Return made up to 22/08/07; full list of members
|
21 August 2007 | Registered office changed on 21/08/07 from: 1 doughty street london WC1N 2PH (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 1 doughty street london WC1N 2PH (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
22 August 2006 | Incorporation (17 pages) |
22 August 2006 | Incorporation (17 pages) |