West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Neil Madhukar Premchand Shah |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Paul Michael Edward Watson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Neil Shah |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Website | passmanleonard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 434515 |
Telephone region | Uxbridge |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
92 at £1 | W.e. Investments LTD 38.02% Ordinary A |
---|---|
50 at £1 | Neil Shah 20.66% Ordinary |
50 at £1 | Paul Watson 20.66% Ordinary |
50 at £1 | Puja Shah 20.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,345 |
Cash | £37,720 |
Current Liabilities | £245,291 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
4 May 2020 | Delivered on: 14 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 January 2022 | Notification of Neil Shah as a person with significant control on 13 June 2018 (2 pages) |
28 January 2022 | Cessation of W.E. Investments Limited as a person with significant control on 13 June 2018 (1 page) |
28 January 2022 | Notification of Puja Shah as a person with significant control on 13 June 2018 (2 pages) |
28 January 2022 | Notification of Paul Watson as a person with significant control on 13 June 2018 (2 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
17 August 2021 | Director's details changed for Mr Neil Madhukar Premchand Shah on 17 August 2021 (2 pages) |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
16 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
14 May 2020 | Registration of charge 071267370001, created on 4 May 2020 (24 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 August 2015 | Director's details changed for Mr Neil Shah on 28 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Neil Shah on 28 July 2015 (2 pages) |
13 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Director's details changed for Mr Paul Michael Edward Watson on 11 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Paul Michael Edward Watson on 11 February 2014 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Michael Edward Watson on 2 February 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Michael Edward Watson on 2 February 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Michael Edward Watson on 2 February 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 February 2013 | Director's details changed for Mr Neil Shah on 16 January 2012 (2 pages) |
14 February 2013 | Director's details changed for Mr Neil Shah on 16 January 2012 (2 pages) |
14 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mrs Puja Shah on 16 January 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Paul Michael Edward Watson on 4 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Puja Shah on 16 January 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Paul Michael Edward Watson on 4 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Paul Michael Edward Watson on 4 February 2013 (2 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
15 November 2012 | Appointment of Mr Paul Michael Edward Watson as a director (2 pages) |
15 November 2012 | Appointment of Mr Paul Michael Edward Watson as a director (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 December 2010 | Previous accounting period shortened from 31 January 2011 to 31 May 2010 (1 page) |
6 December 2010 | Previous accounting period shortened from 31 January 2011 to 31 May 2010 (1 page) |
1 November 2010 | Company name changed huntley farrar associates LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Company name changed huntley farrar associates LIMITED\certificate issued on 01/11/10
|
21 April 2010 | Appointment of Mr Neil Shah as a director (2 pages) |
21 April 2010 | Appointment of Mr Neil Shah as a director (2 pages) |
15 February 2010 | Termination of appointment of Neil Shah as a director (1 page) |
15 February 2010 | Termination of appointment of Neil Shah as a director (1 page) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|