London
W1K 7AE
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Kalpesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,510 |
Cash | £4,183 |
Current Liabilities | £423,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (0 days from now) |
22 August 2023 | Amended total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
28 October 2022 | Change of details for Mr Jagdish Kalpesh Patel as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Jagdish Veribhai Patel on 28 October 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
19 April 2018 | Notification of Jagdish Kalpesh Patel as a person with significant control on 10 April 2017 (2 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
7 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
9 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
26 October 2010 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Jagdish Veribhai Patel on 23 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Jagdish Veribhai Patel on 23 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
16 October 2009 | Appointment of Jagdish Veribhai Patel as a director (2 pages) |
16 October 2009 | Appointment of Jagdish Veribhai Patel as a director (2 pages) |
24 September 2009 | Appointment terminated director elizabeth davies (1 page) |
24 September 2009 | Appointment terminated director elizabeth davies (1 page) |
24 September 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
24 September 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
23 September 2009 | Incorporation (13 pages) |
23 September 2009 | Incorporation (13 pages) |