Uxbridge
UB10 0PD
Director Name | Mrs Hemalatha Prabhakar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dawley Avenue Uxbridge Middx UB8 3BT |
Secretary Name | Dr Ramesh Kuppusamy |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | 20 Dawley Avenue Uxbridge Middlesex UB8 3BT |
Secretary Name | Mr Deepaman Prabhakar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dawley Avenue Uxbridge Middlesex UB8 3BT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.virtualaccountsandtax.com |
---|
Registered Address | 7 Whiteleys Parade Uxbridge Road Uxbridge UB10 0PD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £201 |
Cash | £43,810 |
Current Liabilities | £44,286 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
31 August 2018 | Delivered on: 5 September 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
12 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
14 September 2020 | Change of details for Mr Deepaman Prabhakar as a person with significant control on 10 September 2020 (2 pages) |
11 September 2020 | Change of details for Mr Deepaman Prabhakar as a person with significant control on 10 August 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 September 2020 | Director's details changed for Mr Deepaman Prabhakar on 10 September 2020 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
11 September 2018 | Registered office address changed from 7 Whiteleys Parade Uxbridge Road Hillingdon Uxbridge UB10 0PD England to 7 Whiteleys Parade Uxbridge Road Uxbridge UB10 0PD on 11 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
5 September 2018 | Registration of charge 063680820001, created on 31 August 2018 (19 pages) |
31 August 2018 | Registered office address changed from 20 Dawley Avenue Uxbridge Middlesex UB8 3BT England to 7 Whiteleys Parade Uxbridge Road Hillingdon Uxbridge UB10 0PD on 31 August 2018 (1 page) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 November 2016 | Registered office address changed from 20 Dawley Avenue Uxbridge Middlesex UB8 3BT to 20 Dawley Avenue Uxbridge Middlesex UB8 3BT on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 20 Dawley Avenue Uxbridge Middlesex UB8 3BT to 20 Dawley Avenue Uxbridge Middlesex UB8 3BT on 24 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Termination of appointment of Hemalatha Prabhakar as a director (1 page) |
13 September 2011 | Termination of appointment of Hemalatha Prabhakar as a director (1 page) |
25 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Director's details changed for Hemalatha Prabhakar on 11 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mr Deepaman Prabhakar on 11 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Hemalatha Prabhakar on 11 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Deepaman Prabhakar on 11 September 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
26 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
22 September 2008 | Director appointed mr deepaman prabhakar (1 page) |
22 September 2008 | Director appointed mr deepaman prabhakar (1 page) |
22 September 2008 | Appointment terminated secretary deepaman prabhakar (1 page) |
22 September 2008 | Appointment terminated secretary deepaman prabhakar (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 126-128 uxbridge road london W13 8QS (1 page) |
27 May 2008 | Secretary appointed mr deepaman prabhakar (1 page) |
27 May 2008 | Appointment terminated secretary ramesh kuppusamy (1 page) |
27 May 2008 | Appointment terminated secretary ramesh kuppusamy (1 page) |
27 May 2008 | Secretary appointed mr deepaman prabhakar (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 126-128 uxbridge road london W13 8QS (1 page) |
25 March 2008 | Secretary's change of particulars / ramesh kuppusamy / 25/03/2008 (2 pages) |
25 March 2008 | Secretary's change of particulars / ramesh kuppusamy / 25/03/2008 (2 pages) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |