Greenford
Middlesex
UB6 0FX
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2010(6 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Richard Darsa |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Grove Avenue London N10 2AN |
Director Name | Mrs Suzi Swimer |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Highgate Close London N6 4SD |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | David Darsa |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,830 |
Cash | £24,009 |
Current Liabilities | £271,205 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
12 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
---|---|
11 May 2023 | Director's details changed for Mr Richard Darsa on 27 April 2023 (2 pages) |
8 March 2023 | Change of details for Mrs Janis Anne Darsa as a person with significant control on 22 August 2018 (2 pages) |
2 February 2023 | Change of details for Mrs Janis Anne Darsa as a person with significant control on 22 August 2018 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
26 April 2022 | Director's details changed for Mr Andrew Darren Samuels on 17 February 2022 (2 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 December 2021 | Appointment of Mr Richard Darsa as a director on 1 December 2021 (2 pages) |
20 December 2021 | Appointment of Mrs Suzi Swimer as a director on 1 December 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
13 June 2019 | Cessation of David Darsa as a person with significant control on 22 August 2018 (1 page) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
3 September 2018 | Termination of appointment of David Darsa as a director on 22 August 2018 (1 page) |
12 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
2 May 2017 | Director's details changed for Mr Andrew Darren Samuels on 1 June 2016 (2 pages) |
2 May 2017 | Director's details changed for David Darsa on 1 June 2016 (2 pages) |
2 May 2017 | Director's details changed for David Darsa on 1 June 2016 (2 pages) |
2 May 2017 | Director's details changed for Janis Darsa on 1 June 2016 (2 pages) |
2 May 2017 | Director's details changed for Janis Darsa on 1 June 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Andrew Darren Samuels on 1 June 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
21 June 2010 | Appointment of Andrew Samuels as a director (3 pages) |
21 June 2010 | Appointment of Andrew Samuels as a director (3 pages) |
20 May 2010 | Appointment of Janis Darsa as a director (3 pages) |
20 May 2010 | Appointment of David Darsa as a director (3 pages) |
20 May 2010 | Appointment of Janis Darsa as a director (3 pages) |
20 May 2010 | Appointment of David Darsa as a director (3 pages) |
11 May 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
11 May 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
29 April 2010 | Incorporation (32 pages) |
29 April 2010 | Incorporation (32 pages) |