Harrow
Middlesex
HA1 2EY
Director Name | Monica Sidique |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | Roquetas The Spinney Mill Lane Calcot Reading Berkshire RG31 7RJ |
Director Name | Amy Sinha |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Musician |
Correspondence Address | Roquetas The Spinney Mill Lane Calcot Reading Berkshire RG31 7RJ |
Secretary Name | Monica Sidique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | Roquetas The Spinney Mill Lane Calcot Reading Berkshire RG31 7RJ |
Director Name | Aslam Sidique |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Bank House 7 St. Johns Road Harrow Middlesex HA1 2EY |
Website | www.corporatetalk.co.uk/ |
---|---|
Telephone | 0845 6802025 |
Telephone region | Unknown |
Registered Address | 3rd Floor Bank House 7 St. Johns Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Aslam Sidique 50.00% Ordinary |
---|---|
1 at £1 | Monica Sidique 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,209 |
Cash | £4,866 |
Current Liabilities | £44,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 December 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 September 2022 | Termination of appointment of Aslam Sidique as a director on 31 March 2022 (1 page) |
11 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Mrs Sidique Monica on 1 June 2015 (2 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Aslam Sidique on 1 June 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Sidique Monica on 1 June 2015 (2 pages) |
27 November 2015 | Director's details changed for Aslam Sidique on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Sidique Monica as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Sidique Monica as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Sidique Monica as a director on 1 June 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 September 2014 | Termination of appointment of Monica Sidique as a secretary on 31 December 2013 (1 page) |
4 September 2014 | Termination of appointment of Monica Sidique as a secretary on 31 December 2013 (1 page) |
4 September 2014 | Termination of appointment of Monica Sidique as a secretary on 31 December 2013 (1 page) |
4 September 2014 | Termination of appointment of Monica Sidique as a secretary on 31 December 2013 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Registered office address changed from 23 Dukesbridge House Duke Street Reading RG1 4SA United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 23 Dukesbridge House Duke Street Reading RG1 4SA United Kingdom on 20 July 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Aslam Sidique on 5 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Director's details changed for Aslam Sidique on 5 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Aslam Sidique on 5 October 2009 (2 pages) |
25 August 2009 | Appointment terminated director monica sidique (1 page) |
25 August 2009 | Appointment terminated director monica sidique (1 page) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 200 brook drive green park reading berkshire RG2 6UB (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 200 brook drive green park reading berkshire RG2 6UB (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Ad 27/11/07--------- £ si 2@1=2 £ ic 1/3 (1 page) |
27 November 2007 | Ad 27/11/07--------- £ si 2@1=2 £ ic 1/3 (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: roquetas the spinney mill lane calcot reading berkshire RG31 7RJ (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: roquetas the spinney mill lane calcot reading berkshire RG31 7RJ (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 71 kenilworth avenue reading berks RG30 3DL (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 71 kenilworth avenue reading berks RG30 3DL (1 page) |
31 October 2006 | Incorporation (13 pages) |
31 October 2006 | Incorporation (13 pages) |