London
SW1Y 4JS
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2007(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 August 2021) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Christine Yusef |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(1 week, 5 days after company formation) |
Appointment Duration | 12 years (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Popes Grove Strawberry Hill Twickenham TW2 5TA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 February 2019 | Delivered on: 14 February 2019 Persons entitled: Interbridge Financial Group Limited Classification: A registered charge Outstanding |
---|
29 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
14 February 2019 | Registration of charge 060688370001, created on 11 February 2019 (40 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
12 February 2019 | Termination of appointment of Christine Yusef as a director on 11 February 2019 (1 page) |
12 February 2019 | Change of details for Mr Mohammed Yusef as a person with significant control on 11 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 January 2018 | Director's details changed for Mr Mohammed Yusef on 31 January 2018 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 March 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
18 March 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 July 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
18 July 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
9 August 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Director's details changed for Christine Yusef on 26 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Bsp Secretarial Limited on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Christine Yusef on 26 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Bsp Secretarial Limited on 26 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
2 April 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
1 August 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
1 August 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
7 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
3 May 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 May 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
26 January 2007 | Incorporation (14 pages) |
26 January 2007 | Incorporation (14 pages) |