Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director Name | Mr Mehul Dhanak |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Director Name | Mr Rajiv Ruparelia |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 98 Edgwarebury Lane Edgware HA8 8LY |
Secretary Name | Mr Mehul Dhanak |
---|---|
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Director Name | Mrs Lataben Patel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 November 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 November 2019 (1 page) |
18 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
14 December 2018 | Change of details for Mr Paul Morris as a person with significant control on 14 December 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 November 2018 | Change of details for Mr Paul Morris as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Paul Morris on 30 November 2018 (2 pages) |
30 November 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 November 2018 (1 page) |
28 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 June 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 June 2017 (1 page) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Paul Morris on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Paul Morris on 11 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 January 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 31 January 2016 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Termination of appointment of Anil Kumar Malhotra as a director on 1 June 2014 (1 page) |
5 November 2015 | Appointment of Mr Paul Morris as a director on 1 June 2014 (2 pages) |
5 November 2015 | Appointment of Mr Paul Morris as a director on 1 June 2014 (2 pages) |
5 November 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Anil Kumar Malhotra as a director on 1 June 2014 (1 page) |
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Appointment of Mr Anil Kumar Malhotra as a director (2 pages) |
23 May 2014 | Company name changed lata consultancy LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Appointment of Mr Anil Kumar Malhotra as a director (2 pages) |
23 May 2014 | Termination of appointment of Lata Patel as a director (1 page) |
23 May 2014 | Company name changed lata consultancy LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Termination of appointment of Lata Patel as a director (1 page) |
2 April 2014 | Registered office address changed from 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (3 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (3 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (3 pages) |
2 April 2014 | Registered office address changed from 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ on 2 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Mehul Dhanak as a secretary (1 page) |
1 April 2014 | Termination of appointment of Mehul Dhanak as a secretary (1 page) |
1 April 2014 | Termination of appointment of Mehul Dhanak as a director (1 page) |
1 April 2014 | Appointment of Mrs Lata Patel as a director (2 pages) |
1 April 2014 | Appointment of Mrs Lata Patel as a director (2 pages) |
1 April 2014 | Termination of appointment of Mehul Dhanak as a director (1 page) |
31 March 2014 | Company name changed bespoke H20 LIMITED\certificate issued on 31/03/14
|
31 March 2014 | Company name changed bespoke H20 LIMITED\certificate issued on 31/03/14
|
29 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
29 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Company name changed meh rah roses LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed meh rah roses LIMITED\certificate issued on 11/03/14
|
14 March 2013 | Termination of appointment of Rajiv Ruparelia as a director (1 page) |
14 March 2013 | Termination of appointment of Rajiv Ruparelia as a director (1 page) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|