Kings Langley
Hertfordshire
WD4 8NH
Secretary Name | Mr Govind Bhudia |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2009(1 year, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Barn Toms Lane Kings Langley Hertfordshire WD4 8NH |
Director Name | Mr Arvind Lalji Halai |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 355 Kenton Road Kenton Harrow Middlesex HA3 0XS |
Secretary Name | Mrs Dina Bhudia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakview Close Eastbury Park Watford Hertfordshire WD19 4RA |
Website | www.p2m-group.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 84275392 |
Telephone region | London |
Registered Address | 32 Langley Road Watford WD17 4PN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dina Bhudia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,626 |
Cash | £73,787 |
Current Liabilities | £18,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 December 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
23 June 2021 | Secretary's details changed for Mr Govind Bhudia on 23 June 2021 (1 page) |
23 June 2021 | Change of details for Mrs Dina Bhudia as a person with significant control on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mrs Dina Bhudia on 23 June 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
2 July 2018 | Change of share class name or designation (2 pages) |
2 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 May 2013 | Registered office address changed from Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 23 May 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 October 2012 | Registered office address changed from Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 3 October 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 November 2009 | Registered office address changed from 7 Oakview Close, Eastbury Park Watford Hertfordshire WD19 4RA on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 7 Oakview Close, Eastbury Park Watford Hertfordshire WD19 4RA on 19 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Secretary appointed mr govind bhudia (1 page) |
3 July 2009 | Appointment terminated secretary dina bhudia (1 page) |
3 July 2009 | Appointment terminated secretary dina bhudia (1 page) |
3 July 2009 | Secretary appointed mr govind bhudia (1 page) |
30 April 2009 | Appointment terminated director arvind halai (1 page) |
30 April 2009 | Appointment terminated director arvind halai (1 page) |
23 April 2009 | Return made up to 21/09/08; full list of members (4 pages) |
23 April 2009 | Return made up to 21/09/08; full list of members (4 pages) |
21 September 2007 | Incorporation (17 pages) |
21 September 2007 | Incorporation (17 pages) |