Wembley
Middlesex
HA9 6SA
Director Name | Mr Ratilal Jagneshwar Mehta |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Parade Harlesden London NW10 4JG |
Director Name | Piyush Ratilal Mehta |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadowfield Edgware Middlesex HA8 8XN |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Ratilal Jagneshwar Mehta 50.00% Ordinary |
---|---|
1 at £1 | Sonal Mehta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,125 |
Cash | £18,786 |
Current Liabilities | £297,126 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
16 January 2013 | Delivered on: 30 January 2013 Persons entitled: Cdl Hotels (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £28,200 see image for full details. Outstanding |
---|---|
29 July 2011 | Delivered on: 5 August 2011 Persons entitled: Keystone Holdings Limited Classification: Rent deposit deed Secured details: £30000.00 due or to become due from the company to the chargee. Particulars: The sum of £30, ooo.oo see image for full details. Outstanding |
6 December 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
8 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
15 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
26 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
26 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
3 August 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
13 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
4 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
19 December 2017 | Amended total exemption full accounts made up to 28 February 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
5 December 2014 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
14 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB United Kingdom to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB United Kingdom to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 June 2012 | Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
12 June 2012 | Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
18 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Appointment of Mr Ratilal Jagneshwar Mehta as a director (2 pages) |
9 February 2011 | Termination of appointment of Piyush Mehta as a director (1 page) |
9 February 2011 | Termination of appointment of Piyush Mehta as a director (1 page) |
9 February 2011 | Appointment of Mr Ratilal Jagneshwar Mehta as a director (2 pages) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|