London
E16 2EQ
Secretary Name | Mrs Bhairavi Agnani |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 196 Wards Wharf Approach London E16 2EQ |
Director Name | Mrs Bhairavi Agnani |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 196 Wards Wharf Approach London E16 2EQ |
Registered Address | Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Bhairavi Agnani 50.00% Ordinary |
---|---|
50 at £1 | Dharmesh Ganatra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,292 |
Cash | £55,183 |
Current Liabilities | £29,533 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
13 September 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
---|---|
29 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
6 February 2023 | Amended micro company accounts made up to 31 July 2021 (4 pages) |
25 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
21 September 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
21 September 2020 | Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 21 September 2020 (1 page) |
21 September 2020 | Change of details for Mr Dharmesh Ganatra as a person with significant control on 3 August 2020 (2 pages) |
12 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
20 January 2020 | Registered office address changed from 196 Wards Wharf Approach London E16 2EQ to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 20 January 2020 (1 page) |
28 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
12 May 2019 | Change of details for Mr Dharmesh Ganatra as a person with significant control on 12 May 2019 (2 pages) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 September 2013 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN United Kingdom on 19 September 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 December 2011 | Registered office address changed from 196 Wards Wharf Approach London E16 2EQ United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 196 Wards Wharf Approach London E16 2EQ United Kingdom on 30 December 2011 (1 page) |
30 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 98 Wards Wharf Approach London E16 2EX United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 98 Wards Wharf Approach London E16 2EX United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dharmesh Ganatra on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dharmesh Ganatra on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Director appointed mrs bhairavi agnani (1 page) |
21 August 2009 | Director appointed mrs bhairavi agnani (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 31 north 12TH street milton keynes MK9 3BS (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 31 north 12TH street milton keynes MK9 3BS (1 page) |
20 April 2009 | Director's change of particulars / dharmesh ganatra / 26/03/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / bhairavi agnani / 26/03/2009 (1 page) |
20 April 2009 | Director's change of particulars / dharmesh ganatra / 26/03/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / bhairavi agnani / 26/03/2009 (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
12 July 2007 | Incorporation (15 pages) |
12 July 2007 | Incorporation (15 pages) |