Maxwell Road
Borehamwood
WD6 1JN
Director Name | Mrs Swati Sanganeria |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wis Accountancy Ltd 4, Imperial Place Maxwell Road Borehamwood WD6 1JN |
Registered Address | C/O Wis Accountancy Ltd 4, Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Harish Agarwal 80.00% Ordinary |
---|---|
20 at £1 | Swati Sanganeria 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,066 |
Cash | £51,237 |
Current Liabilities | £23,794 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
12 July 2023 | Change of details for Mrs Swati Sanganeria as a person with significant control on 4 April 2023 (2 pages) |
---|---|
12 July 2023 | Director's details changed for Mrs Swati Sanganeria on 4 April 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
28 February 2023 | Change of details for Mrs Swati Sanganeria as a person with significant control on 28 February 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 January 2017 | Appointment of Mrs Swati Sanganeria as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Swati Sanganeria as a director on 12 January 2017 (2 pages) |
12 July 2016 | Director's details changed for Mr. Harish Agarwal on 14 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr. Harish Agarwal on 14 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr. Harish Agarwal on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from 8 Auklet Close Basingstoke Hampshire RG22 5JS to C/O Wis Accountancy Ltd 4, Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 8 Auklet Close Basingstoke Hampshire RG22 5JS to C/O Wis Accountancy Ltd 4, Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr. Harish Agarwal on 11 July 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 March 2015 | Register inspection address has been changed from 250 Sinclair Drive Basingstoke Hampshire RG21 6AE England to 8 Auklet Close Basingstoke Hampshire RG22 5JS (1 page) |
7 March 2015 | Register(s) moved to registered office address 8 Auklet Close Basingstoke Hampshire RG22 5JS (1 page) |
7 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Register inspection address has been changed from 250 Sinclair Drive Basingstoke Hampshire RG21 6AE England to 8 Auklet Close Basingstoke Hampshire RG22 5JS (1 page) |
7 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Register(s) moved to registered office address 8 Auklet Close Basingstoke Hampshire RG22 5JS (1 page) |
7 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Director's details changed for Mr. Harish Agarwal on 2 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 8 Auklet Close Basingstoke Hampshire RG22 5JS on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 8 Auklet Close Basingstoke Hampshire RG22 5JS on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mr. Harish Agarwal on 2 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr. Harish Agarwal on 2 October 2014 (2 pages) |
12 March 2014 | Register inspection address has been changed (1 page) |
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Register inspection address has been changed (1 page) |
12 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 12 September 2013 (1 page) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|