Hayes
UB4 0RX
Director Name | Mr Balasubramaniam Balasuresh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bm House Silverdale Road Hayes Middlesex UB3 3BN |
Registered Address | 704-708 Uxbridge Road Hayes UB4 0RX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Balasubramaniam Balasuresh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,348 |
Cash | £1,507 |
Current Liabilities | £51,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 27 marian close, hayes, UB4 9DA. Outstanding |
---|---|
7 September 2011 | Delivered on: 15 September 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H seimens house silverdale road hayes hillingdon middlesex t/no MX172295; the goodwill of any business. See image for full details. Outstanding |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
---|---|
13 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 March 2016 | Register inspection address has been changed from Shackles Dock Silverdale Road Hayes Middlesex UB3 3BN England to Bm House Silverdale Road Hayes Middlesex UB3 3BH (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
13 February 2015 | Registration of charge 076971570002, created on 11 February 2015 (3 pages) |
9 January 2015 | Director's details changed for Mr Balasubramaniam Balasuresh on 1 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from Shackles Dock Silverdale Road Hayes UB3 3BN to Bm House Silverdale Road Hayes Middlesex UB3 3BH on 9 January 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Balasubramaniam Balasuresh on 1 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from Shackles Dock Silverdale Road Hayes UB3 3BN to Bm House Silverdale Road Hayes Middlesex UB3 3BH on 9 January 2015 (1 page) |
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Incorporation (22 pages) |