Wembley Park
London
HA9 9EG
Director Name | Mr Chirag Harshad Vora |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Wembley Park London Middlesex HA9 9EG |
Secretary Name | Mrs Anuja Vora |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 16 The Drive Wembley Park London HA9 9EG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 16 The Drive Wembley Park London HA9 9EG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Chirag Harshad Vora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391 |
Cash | £3,881 |
Current Liabilities | £6,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
9 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Register(s) moved to registered office address 16 the Drive Wembley Park London HA9 9EG (1 page) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Register(s) moved to registered office address 16 the Drive Wembley Park London HA9 9EG (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Company name changed simba distributors LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Company name changed simba distributors LIMITED\certificate issued on 02/05/12
|
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 July 2011 | Company name changed simba investments (uk) LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed simba investments (uk) LIMITED\certificate issued on 04/07/11
|
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Chirag Harshad Vora on 4 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Anuja Vora on 4 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Anuja Vora on 4 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Chirag Harshad Vora on 4 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Chirag Harshad Vora on 4 April 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Anuja Vora on 4 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 May 2009 | Director's change of particulars / chirag vora / 08/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / chirag vora / 08/05/2009 (1 page) |
8 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
25 April 2007 | Ad 16/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 2007 | Ad 16/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (11 pages) |
4 April 2007 | Incorporation (11 pages) |