Slough
Berkshire
SL3 7GU
Director Name | Mr Neeraj Chawla |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mrs Monica Chawla |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parsons Road Langley Woods Slough Berkshire SL3 7GU |
Director Name | Mr Rakesh Kumar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Redford Close Feltham Middlesex TW13 4TG |
Website | udsww.com |
---|---|
Email address | [email protected] |
Telephone | 01392 873968 |
Telephone region | Exeter |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mrs Monica Chawla 50.00% Ordinary |
---|---|
50 at £1 | Neeraj Chawla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,624 |
Cash | £29,157 |
Current Liabilities | £336,639 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
25 September 2017 | Delivered on: 25 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
28 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 September 2017 | Registration of charge 065389990001, created on 25 September 2017 (42 pages) |
25 September 2017 | Registration of charge 065389990001, created on 25 September 2017 (42 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 December 2015 | Appointment of Mrs Monica Chawla as a director on 29 December 2015 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Appointment of Mrs Monica Chawla as a director on 29 December 2015 (2 pages) |
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
16 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Termination of appointment of Rakesh Kumar as a director (2 pages) |
10 November 2010 | Termination of appointment of Rakesh Kumar as a director (2 pages) |
10 November 2010 | Appointment of Neeraj Chawia as a director (3 pages) |
10 November 2010 | Appointment of Neeraj Chawla as a director (3 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
28 April 2008 | Secretary's change of particulars / monica chawla / 18/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / rakesh kumar / 18/04/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / monica chawla / 18/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / rakesh kumar / 18/04/2008 (1 page) |
19 March 2008 | Incorporation (9 pages) |
19 March 2008 | Incorporation (9 pages) |