Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Mr Paul David Harvey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Secretary Name | Mr Paul David Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Ms Ranjeet Kaur |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Registered Address | C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Mohan Lal Dadral 50.00% Ordinary B |
---|---|
1 at £1 | Mr Paul David Harvey 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,291 |
Cash | £52,770 |
Current Liabilities | £34,390 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
22 January 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
15 April 2023 | Change of share class name or designation (2 pages) |
13 April 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
21 March 2023 | Change of details for Mr Mohan Lal Dadral as a person with significant control on 21 March 2023 (2 pages) |
17 March 2023 | Termination of appointment of Paul David Harvey as a secretary on 1 February 2023 (1 page) |
17 March 2023 | Termination of appointment of Paul David Harvey as a director on 1 February 2023 (1 page) |
17 March 2023 | Cessation of Paul David Harvey as a person with significant control on 1 February 2023 (1 page) |
17 January 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
20 September 2022 | Appointment of Ms Ranjeet Kaur as a director on 1 August 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
10 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 March 2013 | Secretary's details changed for Mr Paul David Harvey on 1 March 2013 (1 page) |
27 March 2013 | Director's details changed for Mr Paul David Harvey on 1 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Secretary's details changed for Mr Paul David Harvey on 1 March 2013 (1 page) |
27 March 2013 | Director's details changed for Mr Paul David Harvey on 1 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Mr Paul David Harvey on 1 March 2013 (1 page) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Mr Paul David Harvey on 1 March 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 October 2012 | Director's details changed for Mr Mohan Lal Dadral on 29 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Mohan Lal Dadral on 29 October 2012 (2 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 April 2010 | Director's details changed for Mr Paul David Harvey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Mohan Lal Dadral on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Mohan Lal Dadral on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Paul David Harvey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Paul David Harvey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Mohan Lal Dadral on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from bridge house station road hayes middlesex UB3 4BX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from bridge house station road hayes middlesex UB3 4BX (1 page) |
24 July 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
24 July 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
19 March 2008 | Incorporation (32 pages) |
19 March 2008 | Incorporation (32 pages) |