Watford
WD24 7NE
Director Name | Mr Dalip Kumar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kenton Lane Farm Kenton Lane Harrow Middlesex HA3 8RT |
Registered Address | 9 Colne Way Court Colne Way Watford WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Shusma Dipak Haribhai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,183 |
Cash | £233,180 |
Current Liabilities | £328,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
5 January 2018 | Delivered on: 9 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 9 colne way court watford hertfordshire. Outstanding |
---|---|
23 October 2017 | Delivered on: 26 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
1 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with updates (3 pages) |
16 January 2018 | Registered office address changed from 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ to 9 Colne Way Court Colne Way Watford WD24 7NE on 16 January 2018 (1 page) |
9 January 2018 | Registration of charge 075152180002, created on 5 January 2018 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
26 October 2017 | Registration of charge 075152180001, created on 23 October 2017 (18 pages) |
26 October 2017 | Registration of charge 075152180001, created on 23 October 2017 (18 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 April 2015 | Company name changed britin uk LIMITED\certificate issued on 29/04/15
|
29 April 2015 | Company name changed britin uk LIMITED\certificate issued on 29/04/15
|
4 February 2015 | Registered office address changed from Unit 3 Kenton Lane Farm Kenton Lane Harrow Middlesex HA3 8RT to 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Unit 3 Kenton Lane Farm Kenton Lane Harrow Middlesex HA3 8RT to 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Unit 3 Kenton Lane Farm Kenton Lane Harrow Middlesex HA3 8RT to 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ on 4 February 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Termination of appointment of Dalip Kumar as a director (1 page) |
17 September 2012 | Termination of appointment of Dalip Kumar as a director (1 page) |
17 September 2012 | Termination of appointment of Dalip Kumar as a director (1 page) |
17 September 2012 | Termination of appointment of Dalip Kumar as a director (1 page) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|