Denham
Uxbridge
Buckinghamshire
UB9 5DR
Secretary Name | Dr Shobhana Vedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Springs Over The Misbourne Road Denham Uxbridge Buckinghamshire UB9 5DR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Silver Springs Over The Misbourne Road Denham Uxbridge UB9 5DR |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Gerrards Cross |
Ward | Gerrards Cross |
Built Up Area | Denham Green |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £230,504 |
Cash | £280,619 |
Current Liabilities | £50,689 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 March 2020 | Registered office address changed from 17 Station Road Sunbury-on-Thames TW16 6SB England to Silver Springs over the Misbourne Road Denham Uxbridge UB9 5DR on 9 March 2020 (1 page) |
10 October 2019 | Change of details for Mr Anu Kiran Vedi as a person with significant control on 30 September 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
26 September 2019 | Registered office address changed from Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 26 September 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 August 2011 | Director's details changed for Mr Anu Kiran Vedi on 16 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Anu Kiran Vedi on 16 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Secretary's details changed for Dr Shobhana Vedi on 16 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Secretary's details changed for Dr Shobhana Vedi on 16 July 2011 (2 pages) |
10 August 2010 | Appointment of Dr Shobhana Vedi as a secretary (3 pages) |
10 August 2010 | Appointment of Mr Anu Kiran Vedi as a director (2 pages) |
10 August 2010 | Appointment of Dr Shobhana Vedi as a secretary (3 pages) |
10 August 2010 | Appointment of Mr Anu Kiran Vedi as a director (2 pages) |
16 July 2010 | Incorporation (29 pages) |
16 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 July 2010 | Incorporation (29 pages) |
16 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |