Harrow
HA3 8DD
Director Name | Mr Gursharan Singh Jhookie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road London NW9 9HN |
Secretary Name | Mr Gursharan Singh Jhookie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road London NW9 9HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.libertyblueltd.com |
---|
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Angela Deborah Seeram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,195 |
Current Liabilities | £21,980 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
20 March 2008 | Delivered on: 22 March 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £123000.00 due or to become due from the company to the chargee. Particulars: 75 wembley park drive wembley greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 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
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Termination of appointment of Gursharan Singh Jhookie as a secretary on 19 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Gursharan Singh Jhookie as a director on 19 December 2014 (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 March 2012 | Secretary's details changed for Mr Gursharan Singh Jhookie on 1 April 2011 (1 page) |
5 March 2012 | Director's details changed for Mr Gursharan Singh Jhookie on 1 April 2011 (2 pages) |
5 March 2012 | Director's details changed for Ms Angela Deborah Seeram on 1 April 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Gursharan Singh Jhookie on 1 April 2011 (2 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Secretary's details changed for Mr Gursharan Singh Jhookie on 1 April 2011 (1 page) |
5 March 2012 | Director's details changed for Ms Angela Deborah Seeram on 1 April 2011 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 June 2010 | Amended accounts made up to 30 April 2009 (12 pages) |
19 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ms Angela Deborah Seeram on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Gursharan Jhookie on 21 February 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 December 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page) |
18 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 November 2008 | Company name changed angie's developments LIMITED\certificate issued on 05/11/08 (2 pages) |
20 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 January 2008 | New director appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Incorporation (16 pages) |