Brentford
TW8 9DW
Director Name | Mrs Manveet Bhatia |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 March 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mille 1000 Great West Road Brentford TW8 9DW |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Gurvinder Singh Bali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £691 |
Cash | £8,222 |
Current Liabilities | £17,537 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
28 December 2020 | Director's details changed for Mr Gurvinder Singh Bali on 21 December 2020 (2 pages) |
---|---|
28 December 2020 | Change of details for Mr Gurvinder Singh Bali as a person with significant control on 21 December 2020 (2 pages) |
28 December 2020 | Director's details changed for Mrs Manveet Bhatia on 21 December 2020 (2 pages) |
8 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
3 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Mrs Manveet Bhatia on 4 August 2020 (2 pages) |
5 August 2020 | Change of details for Mr Gurvinder Singh Bali as a person with significant control on 4 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Gurvinder Singh Bali on 4 August 2020 (2 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
20 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
18 October 2018 | Change of details for Mr Gurvinder Singh Bali as a person with significant control on 18 October 2018 (3 pages) |
26 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Appointment of Mrs Manveet Bhatia as a director on 24 March 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Manveet Bhatia as a director on 24 March 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
29 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 June 2015 | Statement of capital following an allotment of shares on 27 June 2015
|
27 June 2015 | Statement of capital following an allotment of shares on 27 June 2015
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Registered office address changed from Po Box W4 5YA Building 3, Chiswick Park Office Gold, Building 3, Chiswick Park 566 Chiswick High Road Londonw4 5Ya on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Po Box W4 5YA Building 3, Chiswick Park Office Gold, Building 3, Chiswick Park 566 Chiswick High Road Londonw4 5Ya on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Po Box W4 5YA Building 3, Chiswick Park Office Gold, Building 3, Chiswick Park 566 Chiswick High Road Londonw4 5Ya on 7 July 2014 (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 June 2014 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 25 June 2014 (1 page) |
13 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
13 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
13 June 2014 | Registered office address changed from 11 Goodrich Court 81 Bramley Road London W10 6RH England on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 11 Goodrich Court 81 Bramley Road London W10 6RH England on 13 June 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 3 September 2013 (1 page) |
25 March 2013 | Registered office address changed from 71 Syon Park Gardens Isleworth Middlesex TW7 5NF on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 71 Syon Park Gardens Isleworth Middlesex TW7 5NF on 25 March 2013 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 21 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 11 Goodrich Court 81 Bramley Road London London W10 6RH England on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 11 Goodrich Court 81 Bramley Road London London W10 6RH England on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Gurvinder Bali on 15 February 2013 (3 pages) |
19 February 2013 | Director's details changed for Mr Gurvinder Bali on 15 February 2013 (3 pages) |
12 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|