Greenford
UB6 0LZ
Director Name | Mrs Renuka Nandlal Bhatt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Parade, Sudbury Heights Avenue Greenford UB6 0LZ |
Director Name | Mr Graham Robert Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Civil Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 4 Varrier Jones Drive Papworth Everard Cambridge CB23 3GJ |
Website | hatleycourt.co.uk |
---|---|
Telephone | 01223 863414 |
Telephone region | Cambridge |
Registered Address | 7 The Parade, Sudbury Heights Avenue Greenford UB6 0LZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
1 at £1 | Graham Robert Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,721 |
Cash | £28,668 |
Current Liabilities | £76,708 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
29 November 2016 | Delivered on: 30 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 37 burgess court, waterbeach, cambridge as registered under title number CB365547. Outstanding |
---|---|
26 October 2015 | Delivered on: 30 October 2015 Satisfied on: 9 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 March 2019 | Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 1 July 2018 (2 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 August 2018 | Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 August 2018 (2 pages) |
8 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
30 November 2016 | Registered office address changed from 37 Burgess Road Waterbeach Cambridge CB25 9nd to 7 the Parade, Sudbury Heights Avenue Greenford UB6 0LZ on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 37 Burgess Road Waterbeach Cambridge CB25 9nd to 7 the Parade, Sudbury Heights Avenue Greenford UB6 0LZ on 30 November 2016 (1 page) |
30 November 2016 | Registration of charge 078689270002, created on 29 November 2016 (12 pages) |
30 November 2016 | Registration of charge 078689270002, created on 29 November 2016 (12 pages) |
29 November 2016 | Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Graham Robert Jones as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Graham Robert Jones as a director on 29 November 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2016 | Satisfaction of charge 078689270001 in full (4 pages) |
9 January 2016 | Satisfaction of charge 078689270001 in full (4 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 October 2015 | Registration of charge 078689270001, created on 26 October 2015 (26 pages) |
30 October 2015 | Registration of charge 078689270001, created on 26 October 2015 (26 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2014 | Director's details changed for Mr Graham Robert Jones on 13 February 2012 (2 pages) |
29 December 2014 | Registered office address changed from Hatley Court Burgess Road Waterbeach Cambridge CB25 9ND to 37 Burgess Road Waterbeach Cambridge CB25 9ND on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from Hatley Court Burgess Road Waterbeach Cambridge CB25 9ND to 37 Burgess Road Waterbeach Cambridge CB25 9ND on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Mr Graham Robert Jones on 13 February 2012 (2 pages) |
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Director's details changed for Mr Graham Robert Jones on 1 June 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Graham Robert Jones on 1 June 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Graham Robert Jones on 1 June 2013 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Registered office address changed from 37 Burgess Road Cambridge CB25 9ND United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 37 Burgess Road Cambridge CB25 9ND United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 37 Burgess Road Cambridge CB25 9ND United Kingdom on 9 May 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Incorporation (36 pages) |
2 December 2011 | Incorporation (36 pages) |