Spitfire Way
Hounslow
TW5 9NR
Director Name | Mr Sharad Paul |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Importer / Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Air Links Industrial Estate Spitfire Way Hounslow TW5 9NR |
Director Name | Mrs Niena Chibber |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 45 Norwood Road Herne Hill London SE24 9AA |
Website | www.euro-bathrooms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85691555 |
Telephone region | London |
Registered Address | Unit 11 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kapila Paul 50.00% Ordinary |
---|---|
50 at £1 | Sharad Paul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,608 |
Cash | £4,853 |
Current Liabilities | £208,766 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
11 April 2018 | Delivered on: 13 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 June 2016 | Delivered on: 7 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 11 maple grove business centre lawrence road hounslow t/no. AGL17916. Outstanding |
30 October 2013 | Delivered on: 1 November 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 March 2021 | Satisfaction of charge 080463930001 in full (1 page) |
---|---|
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
1 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
14 June 2018 | Registered office address changed from Unit 12 Airlinks Industrial Estate Spitfire Way Heston Middlesex TW5 9NR to Unit 11 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR on 14 June 2018 (2 pages) |
13 April 2018 | Registration of charge 080463930004, created on 11 April 2018 (30 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
25 June 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 12 Airlinks Industrial Estate Spitfire Way Heston Middlesex TW5 9NR on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 12 Airlinks Industrial Estate Spitfire Way Heston Middlesex TW5 9NR on 25 June 2016 (2 pages) |
7 June 2016 | Registration of charge 080463930003, created on 7 June 2016 (42 pages) |
7 June 2016 | Registration of charge 080463930003, created on 7 June 2016 (42 pages) |
27 April 2016 | Registration of charge 080463930002, created on 12 April 2016 (40 pages) |
27 April 2016 | Registration of charge 080463930002, created on 12 April 2016 (40 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 November 2014 | Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 November 2014 (1 page) |
13 November 2014 | Director's details changed for Mr Sharad Paul on 10 October 2013 (2 pages) |
13 November 2014 | Director's details changed for Mr Sharad Paul on 10 October 2013 (2 pages) |
13 November 2014 | Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mrs Kapila Paul on 10 October 2013 (2 pages) |
13 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mrs Kapila Paul on 10 October 2013 (2 pages) |
11 August 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 11 August 2014 (1 page) |
1 November 2013 | Registration of charge 080463930001 (26 pages) |
1 November 2013 | Registration of charge 080463930001 (26 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 October 2013 | Director's details changed for Mrs Kapila Paul on 1 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mrs Kapila Paul on 1 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mrs Kapila Paul on 1 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Registered office address changed from 45 Norwood Road Herne Hill London SE24 9AA England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 45 Norwood Road Herne Hill London SE24 9AA England on 17 July 2012 (1 page) |
16 June 2012 | Termination of appointment of Niena Chibber as a director (1 page) |
16 June 2012 | Termination of appointment of Niena Chibber as a director (1 page) |
16 June 2012 | Appointment of Mr Sharad Paul as a director (2 pages) |
16 June 2012 | Appointment of Mr Sharad Paul as a director (2 pages) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|