West Drayton
UB7 8HZ
Director Name | Mrs Rajarajeswari Senthilmurugan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ |
Director Name | Mr Kantilal Patel |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Winston Avenue Kingsbury London NW9 7LE |
Secretary Name | Mrs Mrudulaben Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Winston Avenue Kingsbury London NW9 7LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hedco.co.uk |
---|---|
Telephone | 020 85612000 |
Telephone region | London |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mrs Mrudulaben Patel 50.00% Ordinary B |
---|---|
10 at £1 | Raju Patel 5.00% Ordinary A |
10 at £1 | Rikesh Patel 5.00% Ordinary A |
52 at £1 | Kantilal Patel 26.00% Ordinary A |
28 at £1 | Mrs Mrudulaben Patel 14.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30,334 |
Cash | £25,330 |
Current Liabilities | £177,686 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 19 November 2023 (overdue) |
6 June 2011 | Delivered on: 17 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 15200671 with the bank. Note the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit. Outstanding |
---|
3 August 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
3 August 2023 | Resolutions
|
1 August 2023 | Statement of affairs (8 pages) |
11 July 2023 | Registered office address changed from Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 11 July 2023 (1 page) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
5 January 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
16 June 2022 | Previous accounting period shortened from 31 August 2022 to 30 April 2022 (1 page) |
11 April 2022 | Registered office address changed from Unit 12 Christopher Road Southall Middlesex UB2 5YG to Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ on 11 April 2022 (1 page) |
22 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
15 February 2021 | Second filing for the appointment of Mrs Rajarajeswari Senthilmurugan as a director (3 pages) |
12 February 2021 | Termination of appointment of Mrudulaben Patel as a secretary on 28 January 2021 (1 page) |
12 February 2021 | Termination of appointment of Kantilal Patel as a director on 28 January 2021 (1 page) |
12 February 2021 | Notification of Wingsfood Solutions Ltd as a person with significant control on 28 January 2021 (2 pages) |
12 February 2021 | Appointment of Mr Senthilmurugan Perumal as a director on 28 January 2021 (2 pages) |
12 February 2021 | Appointment of Mrs Rajarajeswari Perumal as a director on 28 January 2021
|
12 February 2021 | Cessation of Kantilal Patel as a person with significant control on 28 January 2021 (1 page) |
14 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
8 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 July 2020 | Satisfaction of charge 1 in full (1 page) |
21 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
24 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
5 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
24 October 2008 | Ad 01/12/07\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
24 October 2008 | Ad 01/12/07\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from, salamander quay west, park lane, harefield, uxbridge, middlesex, UB9 6NZ (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from, salamander quay west, park lane, harefield, uxbridge, middlesex, UB9 6NZ (1 page) |
26 June 2008 | Ad 01/12/07\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Ad 01/12/07\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 April 2008 | Secretary appointed mrudulaben patel (2 pages) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 April 2008 | Secretary appointed mrudulaben patel (2 pages) |
17 April 2008 | Ad 01/12/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
17 April 2008 | Ad 01/12/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Director appointed kantilal patel (2 pages) |
17 April 2008 | Director appointed kantilal patel (2 pages) |
14 August 2007 | Incorporation (16 pages) |
14 August 2007 | Incorporation (16 pages) |