Owlsmoor
Sandhurst
Berkshire
GU47 0QN
Secretary Name | Gurdev Kaur Thind |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Office Secretary |
Correspondence Address | 15 Balliol Way Owlsmoor Sandhurst Berkshire GU47 0QN |
Director Name | Mrs Gurdev Kaur Thind |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office 10, Suite 1, 4th Floor Congress House 14 Ly Harrow HA1 2EN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Gurdip Singh Thind 60.00% Ordinary |
---|---|
4 at £1 | Gurdev Kaur Thind 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145 |
Cash | £43,557 |
Current Liabilities | £42,520 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
20 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
7 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
24 January 2019 | Appointment of Mrs. Gurdev Kaur Thind as a director on 23 April 2018 (2 pages) |
4 December 2018 | Registered office address changed from 2nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
31 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
29 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
29 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Gurdip Singh Thind on 25 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Gurdip Singh Thind on 25 June 2010 (2 pages) |
15 April 2010 | Registered office address changed from 3Rd Floor, Sheridan House, 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 3Rd Floor, Sheridan House, 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 April 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
28 August 2009 | Secretary's change of particulars / gurdev thind / 28/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / gurdip thind / 20/03/2009 (1 page) |
28 August 2009 | Director's change of particulars / gurdip thind / 20/03/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / gurdev thind / 28/08/2009 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
3 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai and co, fulton house, fulton road wembley middlesex HA9 0TF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai and co, fulton house, fulton road wembley middlesex HA9 0TF (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
21 August 2007 | Incorporation (9 pages) |
21 August 2007 | Incorporation (9 pages) |