Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow Greater London TW6 2TA |
Director Name | Mark Peter Manners |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Heathrow TW6 2SF |
Director Name | Mrs Sapna Niraula |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Heathrow TW6 2SF |
Secretary Name | Mark Nicholas Higgins |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | World Business Centre 2 Newall Road Heathrow TW6 2SF |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Registered Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Sapna Niraula 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,732 |
Cash | £35,098 |
Current Liabilities | £54,020 |
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 | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
2 November 2023 | Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
5 June 2023 | Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page) |
7 March 2023 | Termination of appointment of Mark Nicholas Higgins as a secretary on 8 February 2023 (1 page) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 December 2021 | Appointment of Surinder Arora as a director on 6 December 2021 (2 pages) |
9 December 2021 | Appointment of Sanjay Arora as a director on 6 December 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road Heathrow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
23 March 2018 | Change of details for Mrs Sapna Niraula as a person with significant control on 23 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
13 September 2017 | Second filing of Confirmation Statement dated 29/07/2016 (7 pages) |
13 September 2017 | Second filing of Confirmation Statement dated 29/07/2016 (7 pages) |
25 August 2017 | Change of details for Mrs Sapna Niraula as a person with significant control on 25 July 2017 (2 pages) |
25 August 2017 | Change of details for Mrs Sapna Niraula as a person with significant control on 25 July 2017 (2 pages) |
12 April 2017 | Appointment of Mr Athos George Yiannis as a director on 15 February 2017 (2 pages) |
12 April 2017 | Termination of appointment of Mark Peter Manners as a director on 15 February 2017 (1 page) |
12 April 2017 | Appointment of Mr Athos George Yiannis as a director on 15 February 2017 (2 pages) |
12 April 2017 | Termination of appointment of Mark Peter Manners as a director on 15 February 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates
|
5 August 2016 | Confirmation statement made on 29 July 2016 with updates
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Termination of appointment of Sapna Niraula as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Termination of appointment of Sapna Niraula as a director (1 page) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
2 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
29 July 2011 | Incorporation (36 pages) |
29 July 2011 | Incorporation (36 pages) |