Hayes
Middlesex
UB4 8BZ
Director Name | Mr Parshotam Mahtani |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Haslemere Gardens Finchley London N3 3EA |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,858 |
Cash | £144,094 |
Current Liabilities | £388,230 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
8 June 2023 | Cessation of Demetris Siambtanis as a person with significant control on 15 December 2022 (1 page) |
8 June 2023 | Notification of Prakash Mahtani as a person with significant control on 15 December 2022 (2 pages) |
8 June 2023 | Cessation of Devendra Gobind Mahtani as a person with significant control on 15 December 2022 (1 page) |
18 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
16 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
17 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
2 August 2019 | Amended total exemption full accounts made up to 30 September 2018 (11 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
15 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
24 August 2018 | Notification of Demetris Siambtanis as a person with significant control on 2 November 2017 (2 pages) |
24 August 2018 | Cessation of Georgios Kyriacou as a person with significant control on 2 November 2017 (1 page) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
2 October 2017 | Termination of appointment of Parshotam Mahtani as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Parshotam Mahtani as a director on 30 September 2017 (1 page) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2011 (16 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2011 (16 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 14 July 2011
|
20 July 2012 | Statement of capital following an allotment of shares on 14 July 2011
|
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders
|
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders
|
21 January 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
21 January 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|