Second Way
Wembley
HA9 0YJ
Director Name | Mr Sharad Mohanlal Raja |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Metro Trading Centre Second Way Wembley HA9 0YJ |
Telephone | 020 89001009 |
---|---|
Telephone region | London |
Registered Address | Unit 11 Metro Trading Centre Second Way Wembley HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sharad Mohanlal Raja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,870 |
Cash | £23,232 |
Current Liabilities | £771,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
17 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 7 grove end house, grove end road, london, NW8 9HS as comprised in the lease dated 17 april 2015 between (1) grove end housing limited and (2) highway investments limited (title number to be allocated). Outstanding |
---|---|
17 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
28 April 2020 | Appointment of Shilan Raja as a director on 24 April 2020 (2 pages) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
20 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Registration of charge 080087630002, created on 17 April 2015 (31 pages) |
17 April 2015 | Registration of charge 080087630002, created on 17 April 2015 (31 pages) |
17 April 2015 | Registration of charge 080087630001, created on 17 April 2015 (34 pages) |
17 April 2015 | Registration of charge 080087630001, created on 17 April 2015 (34 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 April 2012 | Director's details changed for Sharad Mohanlal Raja on 30 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Sharad Mohanlal Raja on 30 March 2012 (2 pages) |
27 March 2012 | Incorporation (21 pages) |
27 March 2012 | Incorporation (21 pages) |