Stanmore
Middlesex
HA7 1JS
Secretary Name | Arti Andrade |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Rajesh Rameshchandra Shah |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Norbert Andrade |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Website | www.letsinvest.co.uk |
---|
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Mario Jude Andrade 50.00% Ordinary |
---|---|
500 at £1 | Rajesh Rameshchandra Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,617 |
Cash | £31,643 |
Current Liabilities | £30,632 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
27 April 2023 | Change of details for Mr Rajesh Rameshchandra Shah as a person with significant control on 24 April 2023 (2 pages) |
27 April 2023 | Director's details changed for Mr Rajesh Rameshchandra Shah on 24 April 2023 (2 pages) |
17 April 2023 | Change of details for Mr Mario Jude Andrade as a person with significant control on 17 April 2023 (2 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
26 May 2020 | Change of details for Mr Mario Jude Andrade as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Mario Jude Andrade on 22 May 2020 (2 pages) |
22 May 2020 | Secretary's details changed for Arti Andrade on 22 May 2020 (1 page) |
22 May 2020 | Secretary's details changed for Arti Andrade on 22 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
4 May 2019 | Director's details changed for Mr Mario Jude Andrade on 29 April 2019 (2 pages) |
4 May 2019 | Change of details for Mr Mario Jude Andrade as a person with significant control on 29 April 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
11 October 2016 | Director's details changed for Mr Mario Jude Andrade on 1 August 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Mario Jude Andrade on 1 August 2016 (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Termination of appointment of Norbert Andrade as a director (1 page) |
22 May 2012 | Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages) |
22 May 2012 | Termination of appointment of Norbert Andrade as a director (1 page) |
22 May 2012 | Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 August 2011 | Registered office address changed from C/O Andrade 29 London Road Harrow Middlesex HA1 3JJ England on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from C/O Andrade 29 London Road Harrow Middlesex HA1 3JJ England on 15 August 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
26 June 2010 | Total exemption small company accounts made up to 27 September 2009 (4 pages) |
26 June 2010 | Total exemption small company accounts made up to 27 September 2009 (4 pages) |
24 May 2010 | Current accounting period extended from 27 September 2010 to 30 September 2010 (2 pages) |
24 May 2010 | Current accounting period extended from 27 September 2010 to 30 September 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Arti Andrade on 1 May 2010 (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mario Andrade on 1 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Arti Andrade on 1 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mario Andrade on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Norbert Andrade on 1 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Arti Andrade on 1 May 2010 (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Norbert Andrade on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Norbert Andrade on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mario Andrade on 1 May 2010 (2 pages) |
19 November 2009 | Registered office address changed from 16 Blake House, Cottage Close Harrow-on-the-Hill Middlesex HA2 0HG on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 16 Blake House, Cottage Close Harrow-on-the-Hill Middlesex HA2 0HG on 19 November 2009 (1 page) |
9 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 February 2009 | Accounting reference date extended from 31/05/2008 to 27/09/2008 (1 page) |
2 February 2009 | Accounts for a dormant company made up to 27 September 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 27 September 2008 (2 pages) |
2 February 2009 | Accounting reference date extended from 31/05/2008 to 27/09/2008 (1 page) |
29 September 2008 | Director appointed mr norbert andrade (1 page) |
29 September 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 September 2008 | Director appointed mr norbert andrade (1 page) |
25 May 2007 | Memorandum and Articles of Association (8 pages) |
25 May 2007 | Memorandum and Articles of Association (8 pages) |
15 May 2007 | Company name changed dividend LTD\certificate issued on 15/05/07 (10 pages) |
15 May 2007 | Company name changed dividend LTD\certificate issued on 15/05/07 (10 pages) |
1 May 2007 | Incorporation (12 pages) |
1 May 2007 | Incorporation (12 pages) |