94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director Name | Mr Ganesh Bogadala |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Lords House 94-96 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Usha Ranjit Mistry |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alperton Lane Wembley Middlesex HA0 1DX |
Telephone | 020 89919411 |
---|---|
Telephone region | London |
Registered Address | 3 Lords House 94-96 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
510 at £1 | Ganesh Bogadala 51.00% Ordinary |
---|---|
490 at £1 | Vanisri Bodagala 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,823 |
Cash | £26,384 |
Current Liabilities | £94,544 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
13 August 2013 | Delivered on: 15 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H - 94-96 queensbury road park royal london. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 June 2013 | Delivered on: 28 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
4 July 2023 | Satisfaction of charge 072931650002 in full (1 page) |
4 July 2023 | Satisfaction of charge 072931650001 in full (1 page) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
1 July 2020 | Change of details for Vanisri Bogadala Bogadala as a person with significant control on 1 July 2020 (2 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
10 June 2019 | Change of details for Vanisri Bogadala Bogadala as a person with significant control on 6 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Mrs Vanisri Bogadala on 6 June 2019 (2 pages) |
10 June 2019 | Change of details for Ganesh Bogadala as a person with significant control on 6 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Ganesh Bogadala on 6 June 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
23 June 2018 | Notification of Vanisri Bogadala Bogadala as a person with significant control on 6 April 2016 (2 pages) |
23 June 2018 | Notification of Ganesh Bogadala as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 October 2013 | Registered office address changed from C/O Mrs Vanisri Bogadala 33 Alperton Lane Alperton Lane Wembley Middlesex HA0 1DX United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O Mrs Vanisri Bogadala 33 Alperton Lane Alperton Lane Wembley Middlesex HA0 1DX United Kingdom on 28 October 2013 (1 page) |
15 August 2013 | Registration of charge 072931650002 (10 pages) |
15 August 2013 | Registration of charge 072931650002 (10 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Mrs Vanisri Bogadala on 30 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mrs Vanisri Bogadala on 30 June 2013 (2 pages) |
28 June 2013 | Registration of charge 072931650001 (25 pages) |
28 June 2013 | Registration of charge 072931650001 (25 pages) |
10 April 2013 | Appointment of Mr Ganesh Bogadala as a director (2 pages) |
10 April 2013 | Appointment of Mr Ganesh Bogadala as a director (2 pages) |
27 March 2013 | Registered office address changed from 29 Alperton Lane Wembley Middlesex HA0 1DX on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 29 Alperton Lane Wembley Middlesex HA0 1DX on 27 March 2013 (1 page) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 June 2012 | Termination of appointment of Usha Mistry as a director (1 page) |
30 June 2012 | Termination of appointment of Usha Mistry as a director (1 page) |
30 June 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Usha Ranjit Mistry on 25 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Usha Ranjit Mistry on 25 July 2010 (3 pages) |
9 July 2010 | Director's details changed for Usha Mistry on 5 July 2010 (3 pages) |
9 July 2010 | Director's details changed for Usha Mistry on 5 July 2010 (3 pages) |
9 July 2010 | Director's details changed for Usha Mistry on 5 July 2010 (3 pages) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|