Ilford
Essex
Director Name | Mr Achal Shenoy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Chase Eastcote Pinner HA5 1SN |
Registered Address | 38 East Towers East Towers Pinner HA5 1TL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
50 at £1 | Achal Shenoy 50.00% Ordinary A |
---|---|
50 at £1 | Akshata Shenoy 50.00% Ordinary A |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
19 January 2022 | Registered office address changed from 34 the Chase Eastcote Pinner HA5 1SN England to 38 East Towers East Towers Pinner HA5 1TL on 19 January 2022 (1 page) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
1 November 2020 | Notification of Akshata Shenoy as a person with significant control on 1 November 2020 (2 pages) |
1 November 2020 | Cessation of Achal Shenoy as a person with significant control on 1 November 2020 (1 page) |
1 November 2020 | Termination of appointment of Achal Shenoy as a director on 1 November 2020 (1 page) |
12 August 2020 | Confirmation statement made on 30 July 2020 with updates (3 pages) |
25 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
20 March 2020 | Registered office address changed from 34, the Chase the Chase Eastcote Pinner HA5 1SN England to 34 the Chase Eastcote Pinner HA5 1SN on 20 March 2020 (1 page) |
19 March 2020 | Registered office address changed from 78 Birch Court, Sherman Gardens Chadwell Heath Romford RM6 4AP to 34, the Chase the Chase Eastcote Pinner HA5 1SN on 19 March 2020 (1 page) |
14 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Achal Shenoy on 27 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Achal Shenoy on 27 May 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 August 2014 | Registered office address changed from 125 Monarch Way Ilford IG2 7HS England to 78 Birch Court, Sherman Gardens Chadwell Heath Romford RM6 4AP on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 125 Monarch Way Ilford IG2 7HS England to 78 Birch Court, Sherman Gardens Chadwell Heath Romford RM6 4AP on 22 August 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
17 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|