Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director Name | Mr Salim Jusab Alimohamed Dhalla |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Secretary Name | Renuka Nandlal Bhatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Registered Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Renuka Nandlal Bhatt 50.00% Ordinary |
---|---|
1 at £1 | Salim Jusab Alimohamed Dhalla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £477,955 |
Cash | £14,450 |
Current Liabilities | £3,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
4 March 2020 | Delivered on: 6 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 January 2008 | Delivered on: 16 January 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beech house, london road, binfield, berkshire t/no BK249113 all the uncalled capital, all book and other debts. See the mortgage charge document for full details. Outstanding |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 December 2021 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 1 May 2015 (2 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
11 October 2021 | Notification of Renuka Nandlal Bhatt as a person with significant control on 6 April 2016 (2 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 December 2020 | Satisfaction of charge 1 in full (1 page) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 March 2020 | Registration of charge 063914370002, created on 4 March 2020 (60 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
28 March 2019 | Withdrawal of a person with significant control statement on 28 March 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
8 October 2018 | Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 6 October 2017 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2014 | Secretary's details changed for Renuka Nandlal Bhatt on 6 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Renuka Nandlal Bhatt on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Renuka Nandlal Bhatt on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Salim Jusab Alimohamed Dhalla on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Salim Jusab Alimohamed Dhalla on 6 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Renuka Nandlal Bhatt on 6 October 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Renuka Nandlal Bhatt on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Renuka Nandlal Bhatt on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Salim Jusab Alimohamed Dhalla on 6 October 2014 (2 pages) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Director's details changed for Salim Jusab Alimohamed Dhalla on 1 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Director's details changed for Salim Jusab Alimohamed Dhalla on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Salim Jusab Alimohamed Dhalla on 1 October 2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
10 December 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Incorporation (21 pages) |
5 October 2007 | Incorporation (21 pages) |