Kingsbury
London
NW9 9JN
Director Name | Mr Harish Ramji Manji |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Princes Avenue Kingsbury London NW9 9JN |
Director Name | Mr Kirit Naran Ramji Manji |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Princes Avenue Kingsbury London NW9 9JN |
Director Name | Mr Rashik Naran Ramji Manji |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Princes Avenue Kingsbury London NW9 9JN |
Website | tilewise.yellowmediauk.co.uk |
---|
Registered Address | 272-274 Northfield Avenue London W5 4UB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
25 at £1 | Mr Ajay Manji 25.00% Ordinary |
---|---|
25 at £1 | Mr Harish Ramji Manji 25.00% Ordinary |
25 at £1 | Mr Kirit Naran Ramji Manji 25.00% Ordinary |
25 at £1 | Mr Rashik Naran Ramji Manji 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,148 |
Cash | £22,819 |
Current Liabilities | £55,363 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to 272-274 Northfield Avenue London W5 4UB on 1 March 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
25 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England on 25 October 2012 (1 page) |
28 May 2012 | Incorporation (29 pages) |
28 May 2012 | Incorporation (29 pages) |