Stonefield Way
Ruislip
Middlesex
HA4 0JA
Website | laserhairkit.com |
---|---|
Telephone | 020 88945155 |
Telephone region | London |
Registered Address | Northvale House Unit 1, Chancerygate Business Centre Stonefield Way Ruislip Middlesex HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
1 at £1 | Ramit Monga 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263,531 |
Cash | £250,010 |
Current Liabilities | £211,521 |
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 | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
15 March 2012 | Delivered on: 21 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
11 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 April 2022 | Change of details for Ramit Monga as a person with significant control on 4 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 March 2019 | Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page) |
15 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
2 March 2018 | Change of details for Ramit Monga as a person with significant control on 23 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Ramit Monga on 23 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Registered office address changed from Richmond House Links Industrial Estate Popham Close Hanworth Middlesex TW13 6JE to Northvale House Unit 1, Chancerygate Business Centre Stonefield Way Ruislip Middlesex HA4 0JA on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Ramit Monga on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Ramit Monga on 1 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from Richmond House Links Industrial Estate Popham Close Hanworth Middlesex TW13 6JE to Northvale House Unit 1, Chancerygate Business Centre Stonefield Way Ruislip Middlesex HA4 0JA on 2 December 2015 (1 page) |
5 August 2015 | Director's details changed for Ramit Monga on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Ramit Monga on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Ramit Monga on 5 August 2015 (2 pages) |
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
22 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Register(s) moved to registered office address (1 page) |
24 April 2013 | Register(s) moved to registered office address (1 page) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Register(s) moved to registered inspection location (1 page) |
16 April 2012 | Register inspection address has been changed (1 page) |
16 April 2012 | Register(s) moved to registered inspection location (1 page) |
16 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 April 2012 | Register inspection address has been changed (1 page) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 May 2011 | Registered office address changed from Richmond House Unit 2 Links Industrial Estate Popham Close Hanworth London TW13 6JH England on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from Richmond House Unit 2 Links Industrial Estate Popham Close Hanworth London TW13 6JH England on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from C/O Blowfish Ltd Richmond House Links Industrial Estate Popham Close Hanworth Middlesex TW13 6JE United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from C/O Blowfish Ltd Richmond House Links Industrial Estate Popham Close Hanworth Middlesex TW13 6JE United Kingdom on 20 May 2011 (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|