Feltham
Middlesex
TW13 4LQ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Guiomar Paula Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 46 Percival Road Feltham Middlesex TW13 4LQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Victor & Co Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Manuel De Jesus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,832 |
Cash | £1,000 |
Current Liabilities | £5,643 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 2 October 2023 (overdue) |
18 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Guiomar Mendes as a secretary (1 page) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 December 2010 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 8 December 2010 (1 page) |
8 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 8 December 2010 (1 page) |
29 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
26 September 2008 | Secretary appointed guiomar mendes (2 pages) |
26 September 2008 | Director appointed manuel de jesus (2 pages) |
22 September 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 September 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
18 September 2008 | Incorporation (15 pages) |