Ashford Hill
Thatcham
Berkshire
RG19 8BJ
Secretary Name | Rosalie Ann Chodha |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bakery Little Knowl Hill Ashford Hill Thatcham Berkshire RG19 8BJ |
Director Name | Sascron Servises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | The Holt Rickmansworth Road Chorleywood Herts WD3 5SQ |
Secretary Name | Sascron Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | The Holt Rickmansworth Road Chorleywood Herts WD3 5SQ |
Registered Address | Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 June 2018 | Change of details for Mr Kalem Paul Chodha as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Secretary's details changed for Rosalie Ann Chodha on 26 June 2018 (1 page) |
26 June 2018 | Director's details changed for Mr Kalem Paul Chodha on 26 June 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 February 2017 | Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page) |
29 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 November 2014 | Registered office address changed from 26 Andover Road Newfound Basingstoke Hampshire RG23 7HH to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 26 Andover Road Newfound Basingstoke Hampshire RG23 7HH to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 26 Andover Road Newfound Basingstoke Hampshire RG23 7HH to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page) |
13 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
16 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
9 December 2009 | Annual return made up to 26 October 2008 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 26 October 2008 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Secretary's details changed for Rosalie Ann Chodha on 12 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Kalem Paul Chodha on 12 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Kalem Paul Chodha on 12 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Rosalie Ann Chodha on 12 October 2009 (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 2 willow tree lane hayes middlesex UB4 9BB (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 2 willow tree lane hayes middlesex UB4 9BB (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
26 October 2007 | Incorporation (15 pages) |
26 October 2007 | Incorporation (15 pages) |