Isleworth
Middlesex
TW7 4NA
Secretary Name | Sasi Bhushanam Panchagnula |
---|---|
Status | Current |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Lampton Road Hounslow Middlesex TW3 4EX |
Director Name | Mr Arun Kumar Singh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 268 Lampton Road Hounslow Middlesex TW3 4EX |
Director Name | Mr Vikas Sagar |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Maritime Way Brooklands Milton Keynes MK10 7FS |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2013) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Registered Address | First Floor, 690 Great West Road Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
16 May 2023 | Registered office address changed from The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE England to First Floor, 690 Great West Road Isleworth TW7 4PU on 16 May 2023 (1 page) |
1 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
1 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
15 December 2020 | Notification of a person with significant control statement (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
1 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Vikas Sagar as a director on 20 February 2019 (1 page) |
7 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 May 2018 | Director's details changed for Mr Vikas Sagar on 29 May 2018 (2 pages) |
23 May 2018 | Registered office address changed from The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE England to The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE on 23 May 2018 (1 page) |
23 May 2018 | Registered office address changed from C/O Alb Residential 216 Lampton Road Hounslow TW3 4EX to The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Arun Kumar Singh as a director on 23 May 2018 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 July 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
11 July 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
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) |
25 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
25 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
25 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
21 August 2013 | Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page) |
21 August 2013 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 21 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page) |
11 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
14 June 2012 | Secretary's details changed for Sneller Property Consultants Limited on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Sneller Property Consultants Limited on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
14 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
16 August 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
16 August 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
13 August 2010 | Director's details changed for Vikas Sagar on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
13 August 2010 | Director's details changed for Vikas Sagar on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
13 August 2010 | Director's details changed for Vikas Sagar on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
19 November 2009 | Appointment of Sneller Property Consultants Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Sneller Property Consultants Limited as a secretary (3 pages) |
17 November 2009 | Registered office address changed from 266 Lampton Road Hounslow TW3 4EX United Kingdom on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from 266 Lampton Road Hounslow TW3 4EX United Kingdom on 17 November 2009 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
4 August 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
4 August 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
4 August 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
4 August 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
1 June 2009 | Incorporation (27 pages) |
1 June 2009 | Incorporation (27 pages) |