Chiswick High Road
London
W4 5RT
Secretary Name | Mr Atul Kumar Sharma |
---|---|
Status | Current |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
Director Name | Mr Thiru James Alexander Sathasivam |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Rise 44a Longdene Road Haslemere Surrey GU27 1PQ |
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100k at £1 | Atul Sharma 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
6 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
18 December 2023 | Change of details for Mr. Atul Kumar Sharma as a person with significant control on 1 December 2023 (2 pages) |
18 December 2023 | Director's details changed for Mr Atul Kumar Sharma on 1 December 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
20 September 2022 | Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 20 September 2022 (1 page) |
16 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
15 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
6 September 2016 | Secretary's details changed for Mr Atul Kumar Sharma on 5 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Atul Kumar Sharma on 5 September 2016 (2 pages) |
6 September 2016 | Secretary's details changed for Mr Atul Kumar Sharma on 5 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Atul Kumar Sharma on 5 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
1 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD on 10 June 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
31 August 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Thiru Sathasivam as a director (1 page) |
25 May 2010 | Termination of appointment of Thiru Sathasivam as a director (1 page) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / thiru sathasivam / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / thiru sathasivam / 29/05/2009 (1 page) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from burbage house 44 mountfield road london middlesex W5 2NQ united kingdom (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from burbage house 44 mountfield road london middlesex W5 2NQ united kingdom (1 page) |
14 May 2008 | Incorporation (13 pages) |
14 May 2008 | Incorporation (13 pages) |