Long Lane
London
SE1 4PA
Registered Address | Kingsbury House 468 Church Lane Kingsbury London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,117 |
Cash | £197,140 |
Current Liabilities | £47,086 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
30 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
8 December 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
26 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 May 2017 | Director's details changed for Mr Vimal Mistry on 15 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Vimal Mistry on 15 May 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
3 January 2017 | Registered office address changed from 33 Bertram Road Hendon London NW4 3PR to C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 33 Bertram Road Hendon London NW4 3PR to C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 3 January 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2009 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Jashuben Mistry on 6 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Jashuben Mistry on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jashuben Mistry on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 9 November 2009 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
19 December 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
19 December 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
17 October 2008 | Incorporation (16 pages) |
17 October 2008 | Incorporation (16 pages) |