Company NameHounslow Photo Centre Ltd
DirectorsAnsshuman Jindall and Deepika Garg
Company StatusActive
Company Number07987996
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Ansshuman Jindall
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(5 years after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceEngland
Correspondence Address300 Bath Road
Hounslow West
TW4 7DN
Director NameMrs Deepika Garg
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2022(10 years after company formation)
Appointment Duration2 years
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address300 Bath Road
Hounslow
TW4 7DN
Director NameMr Ansshuman Jindall
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Bath Road
Hounslow West
TW4 7DN
Director NameMrs Neelam Jindal
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed08 December 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Bath Road
Hounslow West
TW4 7DN

Contact

Websitehounslowwestdentist.co.uk

Location

Registered Address300 Bath Road
Hounslow West
TW4 7DN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

900 at £1Anshuman Jindal
50.00%
Ordinary
900 at £1Neelam Jindal
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,550
Current Liabilities£6,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 May 2022Director's details changed for Mrs Deepika Garg on 20 May 2022 (2 pages)
3 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 April 2022Appointment of Mrs Deepika Garg as a director on 1 April 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
8 May 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 April 2017Termination of appointment of Neelam Jindal as a director on 31 March 2017 (1 page)
1 April 2017Appointment of Mr Ansshuman Jindall as a director on 31 March 2017 (2 pages)
1 April 2017Appointment of Mr Ansshuman Jindall as a director on 31 March 2017 (2 pages)
1 April 2017Termination of appointment of Neelam Jindal as a director on 31 March 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,800
(3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,800
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Appointment of Mrs Neelam Jindal as a director on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Ansshuman Jindall as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Ansshuman Jindall as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Ansshuman Jindall as a director on 8 December 2015 (1 page)
9 December 2015Appointment of Mrs Neelam Jindal as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mrs Neelam Jindal as a director on 8 December 2015 (2 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,800
(3 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,800
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Director's details changed for Mr Ansshuman Jindall on 24 December 2013 (3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,800
(3 pages)
7 April 2014Director's details changed for Mr Anshuman Jindal on 24 December 2013 (3 pages)
7 April 2014Director's details changed for Mr Ansshuman Jindall on 24 December 2013 (3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,800
(3 pages)
7 April 2014Director's details changed for Mr Anshuman Jindal on 24 December 2013 (3 pages)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Termination of appointment of Neelam Jindal as a director (1 page)
16 May 2013Termination of appointment of Neelam Jindal as a director (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)