Kings Langley
Hertfordshire
WD4 8LQ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 7 Monaco Works Station Road Kings Langley Herts WD4 8LQ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
2 at £0.5 | Jayne Hazelton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,675 |
Current Liabilities | £20 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
11 January 2024 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
21 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Director's details changed for Jayne Sarah Boyle on 17 September 2010 (2 pages) |
8 March 2011 | Director's details changed for Jayne Sarah Boyle on 17 September 2010 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Jayne Sarah Boyle on 2 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jayne Sarah Boyle on 2 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jayne Sarah Boyle on 2 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
16 July 2008 | Director appointed jayne sarah boyle (2 pages) |
16 July 2008 | Director appointed jayne sarah boyle (2 pages) |
9 June 2008 | Ad 30/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
9 June 2008 | Ad 30/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 April 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
8 April 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
8 April 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
8 April 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 April 2008 | Incorporation (14 pages) |
2 April 2008 | Incorporation (14 pages) |