Aylmer Road
London
N2 0AT
Director Name | Mr Jignesh Ashvin Doshi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Director Name | Walton Automotive Parts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2013) |
Correspondence Address | 21 Aylmer Parade, Aylmer Road London N2 0AT |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Androulla A/c Miranda Marcou 50.00% Ordinary |
---|---|
500 at £1 | Bp Estates Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,289 |
Cash | £18,151 |
Current Liabilities | £202,498 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
9 March 2018 | Cessation of Bp Estates Inc as a person with significant control on 21 April 2017 (1 page) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 July 2014 | Appointment of Mr Jignesh Doshi as a director on 16 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Jignesh Doshi as a director on 16 July 2014 (2 pages) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 December 2013 | Termination of appointment of Walton Automotive Parts Limited as a director (1 page) |
12 December 2013 | Termination of appointment of Walton Automotive Parts Limited as a director (1 page) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Walton Automotive Parts Limited as a director (2 pages) |
1 February 2011 | Appointment of Walton Automotive Parts Limited as a director (2 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|