Harrow
Middlesex
HA1 1BA
Director Name | Shobha Shankar |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | https://wwstay.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 35142181 |
Telephone region | London |
Registered Address | Amba House 4th Floor, Kings Suite 15 College Road Harrow Middx HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£910 |
Cash | £4,564 |
Current Liabilities | £6,451 |
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 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
3 March 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 April 2021 | Registered office address changed from 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA to Amba House 4th Floor, Kings Suite 15 College Road Harrow Middx HA1 1BA on 14 April 2021 (1 page) |
14 April 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
25 January 2013 | Director's details changed for Shobha Shanrar on 4 January 2012 (2 pages) |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Shobha Shanrar on 4 January 2012 (2 pages) |
25 January 2013 | Director's details changed for Shobha Shanrar on 4 January 2012 (2 pages) |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
1 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
1 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
25 January 2012 | Appointment of Rajeev Goswami as a director (3 pages) |
25 January 2012 | Appointment of Rajeev Goswami as a director (3 pages) |
25 January 2012 | Appointment of Shobha Shanrar as a director (3 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
25 January 2012 | Appointment of Shobha Shanrar as a director (3 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
18 January 2012 | Registered office address changed from 4Th Floor Kings Suite 15 College Road Harrow Middlesex HA1 2TY United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 4Th Floor Kings Suite 15 College Road Harrow Middlesex HA1 2TY United Kingdom on 18 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|