1110 Great West Road
Brentford, London
Middlesex
TW8 0GP
Secretary Name | Mrs Mansi Gupta |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qwest Suite 3.22 1110 Great West Road Brentford, London Middlesex TW8 0GP |
Director Name | Mr Harish Lalwani |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2009(4 days after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Qwest Suite 3.22 1110 Great West Road Brentford, London Middlesex TW8 0GP |
Website | www.londonwebsitedesigning.com/ |
---|---|
Telephone | 020 33710101 |
Telephone region | London |
Registered Address | 322 Qwest (International House) 1100 Great West Road Brentford Middlesex TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
50 at £1 | Harish Lalwani 50.00% Ordinary |
---|---|
50 at £1 | Mansi Gupta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168 |
Cash | £3,878 |
Current Liabilities | £22,777 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
4 March 2022 | Director's details changed for Mr Harish Lalwani on 7 January 2019 (2 pages) |
7 January 2022 | Amended total exemption full accounts made up to 31 March 2021 (6 pages) |
2 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
30 April 2019 | Director's details changed for Mr Harish Lalwani on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Ms Mansi Gupta on 30 April 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Director's details changed for Mrs Mansi Gupta on 30 April 2012 (2 pages) |
31 October 2016 | Director's details changed for Mr Harish Lalwani on 30 April 2012 (2 pages) |
31 October 2016 | Director's details changed for Mrs Mansi Gupta on 30 April 2012 (2 pages) |
31 October 2016 | Director's details changed for Mr Harish Lalwani on 30 April 2012 (2 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Registered office address changed from Apartment 50 1 Town Meadow Brentford Middlesex TW8 0BQ England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Apartment 50 1 Town Meadow Brentford Middlesex TW8 0BQ England on 25 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 322 Qwest (International House) 1100 Great West Road Brentford Middlesex TW8 0GP on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 322 Qwest (International House) 1100 Great West Road Brentford Middlesex TW8 0GP on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 322 Qwest (International House) 1100 Great West Road Brentford Middlesex TW8 0GP on 6 March 2014 (1 page) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Registered office address changed from 111, Primrose Place Isleworth , London Middlesex TW7 5BE England on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 111, Primrose Place Isleworth , London Middlesex TW7 5BE England on 28 January 2011 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Ms. Mansi Gupta on 21 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Ms. Mansi Gupta on 21 January 2010 (1 page) |
12 February 2010 | Secretary's details changed for Ms. Mansi Gupta on 21 January 2010 (1 page) |
12 February 2010 | Director's details changed for Ms. Mansi Gupta on 21 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Harish Lalwani on 21 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Harish Lalwani on 21 January 2010 (2 pages) |
23 June 2009 | Director appointed harish lalwani (2 pages) |
23 June 2009 | Director appointed harish lalwani (2 pages) |
9 May 2009 | Memorandum and Articles of Association (7 pages) |
9 May 2009 | Memorandum and Articles of Association (7 pages) |
28 April 2009 | Company name changed kol private LIMITED\certificate issued on 29/04/09 (3 pages) |
28 April 2009 | Company name changed kol private LIMITED\certificate issued on 29/04/09 (3 pages) |
21 January 2009 | Incorporation (11 pages) |
21 January 2009 | Incorporation (11 pages) |