West Drayton
Middlesex
UB7 9JU
Director Name | Peter Azard Khan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 39 Station Road West Drayton Middlesex UB7 7LN |
Director Name | Mr Don Andrew Liyanage |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Station Road West Drayton Middlesex UB7 7LN |
Secretary Name | Mr Don Andrew Liyanage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Station Road West Drayton Middlesex UB7 7LN |
Director Name | Mrs Mehwish Gilani |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Thornton Avenue West Drayton UB7 9JU |
Secretary Name | Mrs Mehwish Gilani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(1 year after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Thornton Avenue West Drayton Middlesex UB7 9JU |
Telephone | 01285 640926 |
---|---|
Telephone region | Cirencester |
Registered Address | 63 Thornton Avenue West Drayton UB7 9JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Syed Imran Ali Gilani 50.00% Ordinary |
---|---|
50 at £1 | Mrs Mehwish Gilani 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
10 August 2017 | Termination of appointment of Mehwish Gilani as a secretary on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Mehwish Gilani as a secretary on 9 August 2017 (1 page) |
23 July 2017 | Termination of appointment of Mehwish Gilani as a director on 23 July 2017 (1 page) |
23 July 2017 | Termination of appointment of Mehwish Gilani as a director on 23 July 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 September 2016 | Registered office address changed from 44 Bathurst Walk Iver Buckinghamshire SL0 9BH to 63 Thornton Avenue West Drayton UB7 9JU on 20 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 September 2016 | Registered office address changed from 44 Bathurst Walk Iver Buckinghamshire SL0 9BH to 63 Thornton Avenue West Drayton UB7 9JU on 20 September 2016 (1 page) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 August 2012 | Registered office address changed from 39 Station Road West Drayton Middlesex UB7 7LN on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 39 Station Road West Drayton Middlesex UB7 7LN on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Mehwish Gilani on 30 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Syed Imran Ali Gilani on 30 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Syed Imran Ali Gilani on 30 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mrs Mehwish Gilani on 30 July 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 August 2008 | Company name changed reagen developments LIMITED\certificate issued on 18/08/08 (2 pages) |
15 August 2008 | Company name changed reagen developments LIMITED\certificate issued on 18/08/08 (2 pages) |
13 August 2008 | Secretary appointed mrs mehwish gilani (1 page) |
13 August 2008 | Appointment terminated secretary don liyanage (1 page) |
13 August 2008 | Appointment terminated director peter khan (1 page) |
13 August 2008 | Appointment terminated director don liyanage (1 page) |
13 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
13 August 2008 | Director appointed mrs mehwish gilani (1 page) |
13 August 2008 | Secretary appointed mrs mehwish gilani (1 page) |
13 August 2008 | Appointment terminated secretary don liyanage (1 page) |
13 August 2008 | Director appointed mr syed imran ali gilani (1 page) |
13 August 2008 | Director appointed mr syed imran ali gilani (1 page) |
13 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director peter khan (1 page) |
13 August 2008 | Director appointed mrs mehwish gilani (1 page) |
13 August 2008 | Appointment terminated director don liyanage (1 page) |
30 July 2007 | Incorporation (13 pages) |
30 July 2007 | Incorporation (13 pages) |