Harrow
Middlesex
HA1 1BE
Secretary Name | George Bulbeck |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 10 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr George Bulbeck |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 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 | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | George Bulbeck 50.00% Ordinary |
---|---|
1 at £1 | Peter Robert Bulbeck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,001 |
Cash | £3,802 |
Current Liabilities | £2,126 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Mr George Bulbeck as a director on 1 April 2019 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 October 2019 | Director's details changed for Peter Robert Bulbeck on 1 October 2019 (2 pages) |
3 October 2019 | Change of details for Mr Peter Robert Bulbeck as a person with significant control on 1 October 2019 (2 pages) |
3 October 2019 | Secretary's details changed for George Bulbeck on 1 October 2019 (1 page) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 May 2018 | Secretary's details changed for George Bulbeck on 1 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to 10 College Road Harrow Middlesex HA1 1BE on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to 10 College Road Harrow Middlesex HA1 1BE on 8 April 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Director's details changed for Peter Robert Bulbeck on 1 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Peter Robert Bulbeck on 1 February 2012 (2 pages) |
22 March 2012 | Registered office address changed from 116 College Road Harrow Middlesex HA1 1BQ on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 116 College Road Harrow Middlesex HA1 1BQ on 22 March 2012 (1 page) |
22 March 2012 | Director's details changed for Peter Robert Bulbeck on 1 February 2012 (2 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Peter Robert Bulbeck on 14 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Robert Bulbeck on 14 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 61 C/O. Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 61 C/O. Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD on 25 March 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from c/O. Gemjade LIMITED 295A northolt road south harrow middlesex HA2 8HX (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from c/O. Gemjade LIMITED 295A northolt road south harrow middlesex HA2 8HX (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (14 pages) |
14 March 2007 | Incorporation (14 pages) |