Harmondsworth
West Drayton
UB7 0LJ
Director Name | Sejal Rupesh Shah |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Home Mead Stanmore Middlesex HA7 1AF |
Secretary Name | Mr Rupesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Home Mead Stanmore Middlesex HA7 1AF |
Telephone | 020 85778001 |
---|---|
Telephone region | London |
Registered Address | Unit 3b Falcon Way North Feltham Trading Estate Feltham TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Nikhill Patel 50.00% Ordinary |
---|---|
5 at £1 | Rupesh Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,174 |
Cash | £193,038 |
Current Liabilities | £323,054 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
17 May 2023 | Registered office address changed from Templar House No 1 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 3B Falcon Way North Feltham Trading Estate Feltham TW14 0UQ on 17 May 2023 (1 page) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
6 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
23 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 December 2018 | Registered office address changed from Rapat House Unit 1B Amberley Way Hounslow TW4 6BH to Templar House No 1 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ on 4 December 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to Rapat House Unit 1B Amberley Way Hounslow TW4 6BH on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to Rapat House Unit 1B Amberley Way Hounslow TW4 6BH on 26 March 2015 (1 page) |
25 November 2014 | Appointment of Mr Rupesh Shah as a director on 1 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Sejal Rupesh Shah as a director on 1 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Rupesh Shah as a secretary on 31 October 2014 (1 page) |
25 November 2014 | Appointment of Mr Rupesh Shah as a director on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Rupesh Shah as a director on 1 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Sejal Rupesh Shah as a director on 1 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Rupesh Shah as a secretary on 31 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Sejal Rupesh Shah as a director on 1 November 2014 (1 page) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Director's details changed for Sejal Rupesh Shah on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Sejal Rupesh Shah on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Sejal Rupesh Shah on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 3 home mead stanmore middlesex HA7 1AF (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 3 home mead stanmore middlesex HA7 1AF (1 page) |
25 July 2008 | Incorporation (21 pages) |
25 July 2008 | Incorporation (21 pages) |