Hayes
Middlesex
UB4 0RX
Secretary Name | Mrs Rachana Gadhia |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 730 Uxbridge Road Hayes Middlesex UB4 0RX |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Mr Rajesh Gadhia |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ub10 |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.monishalondon.com/ |
---|
Registered Address | 730 Uxbridge Road Hayes Middlesex UB4 0RX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
20 October 2023 | Director's details changed for Mrs Rachana Gadhia on 20 October 2023 (2 pages) |
---|---|
20 October 2023 | Secretary's details changed for Mrs Rachana Gadhia on 20 October 2023 (1 page) |
29 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
25 August 2021 | Termination of appointment of Rajesh Gadhia as a director on 25 August 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
18 November 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 May 2012 | Company name changed baeiju LTD.\certificate issued on 14/05/12
|
14 May 2012 | Company name changed baeiju LTD.\certificate issued on 14/05/12
|
14 May 2012 | Change of name notice (1 page) |
14 May 2012 | Change of name notice (1 page) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Mrs Rachana Gadhia on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from , 730 Uxbridge Road, Hayes, Middlesex, UB4 0RX, England on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mrs Rachana Gadhia on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Rachana Gadhia on 25 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Rachana Gadhia on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Rajesh Gadhia on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from , 47-49 Green Lane, Northwood, Middlesex, HA6 3AE on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Rajesh Gadhia on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from , 730 Uxbridge Road, Hayes, Middlesex, UB4 0RX, England on 25 February 2010 (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Registered office address changed from 730 Uxbridge Road Hayes Middlesex UB4 0RX England on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from , 47-49 Green Lane, Northwood, Middlesex, HA6 3AE on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 25 February 2010 (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Company name changed r & b jewellers LTD.\certificate issued on 14/08/09 (2 pages) |
13 August 2009 | Company name changed r & b jewellers LTD.\certificate issued on 14/08/09 (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from, 20 egerton close,, pinner,, middlesex, HA5 2LP, U.K. (1 page) |
4 November 2008 | Ad 17/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
4 November 2008 | Director appointed rajesh gadhia (1 page) |
4 November 2008 | Director and secretary appointed rachana gadhia (1 page) |
4 November 2008 | Director and secretary appointed rachana gadhia (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from, 20 egerton close,, pinner,, middlesex, HA5 2LP, U.K. (1 page) |
4 November 2008 | Ad 17/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
4 November 2008 | Director appointed rajesh gadhia (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 20 egerton close, pinner, middlesex HA5 2LP U.K. (1 page) |
21 October 2008 | Appointment terminated director ela shah (1 page) |
21 October 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 October 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 October 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 October 2008 | Appointment terminated director ela shah (1 page) |
21 October 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
17 October 2008 | Incorporation (15 pages) |
17 October 2008 | Incorporation (15 pages) |