Ickenham
Uxbridge
UB10 8AQ
Registered Address | 62 The Drive Ickenham Uxbridge Middlesex UB10 8AQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Suresh Velani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,938 |
Cash | £21,100 |
Current Liabilities | £816,728 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
27 June 2019 | Delivered on: 2 July 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
27 June 2019 | Delivered on: 2 July 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 68 central road, worcester park KT4 8HX registered at hm land registry under title number SGL544051 and 70 central road, worcester park KT4 8HX registered at hm land registry under title number SGL572777. Outstanding |
16 June 2015 | Delivered on: 23 June 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H station buildings, cross road, tadworth t/no SY691525. Outstanding |
17 January 2014 | Delivered on: 7 February 2014 Persons entitled: Jaku Bhimji Patel Classification: A registered charge Particulars: Station buildings cross road tadworth surrey. Outstanding |
30 May 2013 | Delivered on: 8 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H properties at:- 68 central road, worcester park.sutton t/no:SGL544051. 70 central road, worcester park sutton t/no:SGL572777. Notification of addition to or amendment of charge. Outstanding |
7 May 2013 | Delivered on: 18 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
1 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
23 June 2015 | Registration of charge 082266290004, created on 16 June 2015 (15 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 July 2014 | Company name changed masters property management LIMITED\certificate issued on 01/07/14
|
7 February 2014 | Registration of charge 082266290003 (8 pages) |
23 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 November 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
17 July 2013 | Registered office address changed from 68 Central Road Worcester Park KT4 8HX England on 17 July 2013 (1 page) |
8 June 2013 | Registration of charge 082266290002 (41 pages) |
18 May 2013 | Registration of charge 082266290001 (44 pages) |
24 September 2012 | Incorporation (25 pages) |