Northwood
Middlesex
HA6 2ER
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 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 | 25 June 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | afoundationforthefuture.org |
---|---|
Telephone | 0845 4674437 |
Telephone region | Unknown |
Registered Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £532 |
Cash | £790 |
Current Liabilities | £258 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
11 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 January 2018 | Registered office address changed from Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 23 January 2018 (1 page) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Amber Theresa Palmer as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Amber Theresa Palmer as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Annual return made up to 25 June 2016 no member list (4 pages) |
18 July 2016 | Annual return made up to 25 June 2016 no member list (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 August 2015 | Annual return made up to 25 June 2015 no member list (2 pages) |
6 August 2015 | Annual return made up to 25 June 2015 no member list (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Annual return made up to 25 June 2014 no member list (2 pages) |
10 July 2014 | Annual return made up to 25 June 2014 no member list (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 25 June 2013 no member list (2 pages) |
1 August 2013 | Annual return made up to 25 June 2013 no member list (2 pages) |
25 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
25 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
13 July 2012 | Annual return made up to 25 June 2012 no member list (2 pages) |
13 July 2012 | Annual return made up to 25 June 2012 no member list (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Annual return made up to 25 June 2011 no member list (2 pages) |
13 September 2011 | Annual return made up to 25 June 2011 no member list (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 September 2010 | Annual return made up to 25 June 2010 no member list (2 pages) |
9 September 2010 | Annual return made up to 25 June 2010 no member list (2 pages) |
8 September 2010 | Director's details changed for Amber Palmer on 25 June 2010 (2 pages) |
8 September 2010 | Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Amber Palmer on 25 June 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Annual return made up to 25/06/09 (2 pages) |
10 July 2009 | Annual return made up to 25/06/09 (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from c/O. Jones & co. 3 admiral house cardinal way wealdstone middlesex HA3 5TE U.K. (1 page) |
19 February 2009 | Director appointed amber palmer (1 page) |
19 February 2009 | Director appointed amber palmer (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from c/O. Jones & co. 3 admiral house cardinal way wealdstone middlesex HA3 5TE U.K. (1 page) |
26 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
25 June 2008 | Incorporation (17 pages) |
25 June 2008 | Incorporation (17 pages) |