Neasden
London
NW2 7NX
Director Name | Mr John Thomas Rountree |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 July 2009(same day as company formation) |
Role | House Hold Remover |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware HA8 7DB |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(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 | 23 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Victor & Co Tax Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | 7a Maygrove Road West Hampstead London NW6 2EE |
Registered Address | Handel House 95 High Street Edgware HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John Thomas Rountree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,938 |
Cash | £368 |
Current Liabilities | £26,033 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 February 2013 | Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road Kilburn London NW6 2EB on 15 February 2013 (1 page) |
18 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Director's details changed for Mr John Thomas Rounjree on 24 July 2011 (2 pages) |
17 September 2012 | Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE U.K. on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for John Thomas Rounjree on 23 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 23 July 2010 (2 pages) |
31 July 2009 | Secretary appointed victor & co tax consultancy LTD (2 pages) |
31 July 2009 | Director appointed john thomas rounjree (2 pages) |
29 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
29 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
29 July 2009 | Appointment terminated director ela shah. (1 page) |
23 July 2009 | Incorporation (16 pages) |