Ickenham
Uxbridge
Middlesex
UB10 8FR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mrs Aarti Sharma |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2015(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cyrus Terrace, Pentland Way Ickenham Uxbridge Middlesex UB10 8FR |
Registered Address | AMIN Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Dr Ravinder Singh Lall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,860 |
Cash | £42,534 |
Current Liabilities | £115,779 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
11 September 2015 | Delivered on: 12 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 leeland terrace west ealing london. Outstanding |
---|---|
11 September 2015 | Delivered on: 12 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 8 leeland terrace west ealing london. Outstanding |
29 June 2015 | Delivered on: 14 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 8A leeland terrace west ealing london. Outstanding |
25 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 September 2015 | Registration of charge 068082390002, created on 11 September 2015 (32 pages) |
12 September 2015 | Registration of charge 068082390003, created on 11 September 2015 (32 pages) |
21 August 2015 | Appointment of Mrs Aarti Sharma as a director on 14 August 2015 (2 pages) |
14 July 2015 | Registration of charge 068082390001, created on 29 June 2015 (32 pages) |
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 November 2011 | Director's details changed for Ravinder Singh Lall on 10 December 2010 (3 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Director's details changed for Ravinder Singh Lall on 4 February 2010 (2 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Director's details changed for Ravinder Singh Lall on 4 February 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Director's details changed for Ravinder Singh Lall on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Director appointed ravinder singh lall (1 page) |
10 August 2009 | Ad 03/02/09\gbp si 50@1=50\gbp ic 1/51\ (1 page) |
8 February 2009 | Appointment terminated director barbara kahan (1 page) |
3 February 2009 | Incorporation (12 pages) |