58 Station Road
North Harrow
Middlesex
HA2 7ST
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Director Name | Mrs Aura Arminda Horta |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Image Consultant |
Correspondence Address | 134 Village Way Pinner Middlesex HA5 5AZ |
Secretary Name | Dr Kodagodage Asoka Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Website | www.perfectimageconsultants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 630604 |
Telephone region | Uxbridge |
Registered Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,521 |
Cash | £130,526 |
Current Liabilities | £261,072 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 November 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 December 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Termination of appointment of Kodagodage Asoka Silva as a secretary on 1 July 2013 (1 page) |
12 August 2014 | Termination of appointment of Kodagodage Asoka Silva as a secretary on 1 July 2013 (1 page) |
12 August 2014 | Termination of appointment of Kodagodage Asoka Silva as a secretary on 1 July 2013 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from Top Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Top Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST United Kingdom on 29 March 2010 (1 page) |
28 March 2010 | Director's details changed for Dr Kodagodage Asoka Silva on 27 March 2010 (2 pages) |
28 March 2010 | Secretary's details changed for Dr Kodagodage Asoka Silva on 27 March 2010 (1 page) |
28 March 2010 | Director's details changed for Dr Kodagodage Asoka Silva on 27 March 2010 (2 pages) |
28 March 2010 | Secretary's details changed for Dr Kodagodage Asoka Silva on 27 March 2010 (1 page) |
4 June 2009 | Appointment terminated director aura horta (1 page) |
4 June 2009 | Appointment terminated director aura horta (1 page) |
25 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Ad 12/02/09-12/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
25 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Ad 12/02/09-12/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 February 2009 | Director appointed mrs aura arminda horta (1 page) |
12 February 2009 | Secretary appointed dr kodagodage asoka silva (2 pages) |
12 February 2009 | Director appointed mrs aura arminda horta (1 page) |
12 February 2009 | Director appointed dr kodagodage asoka silva (2 pages) |
12 February 2009 | Director appointed dr kodagodage asoka silva (2 pages) |
12 February 2009 | Secretary appointed dr kodagodage asoka silva (2 pages) |
11 February 2009 | Incorporation (19 pages) |
11 February 2009 | Appointment terminated director ian dunsford (1 page) |
11 February 2009 | Incorporation (19 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from top floor 4 churchill court 56 station road north harrow HA2 7ST united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from top floor 4 churchill court 56 station road north harrow HA2 7ST united kingdom (1 page) |
11 February 2009 | Appointment terminated director ian dunsford (1 page) |