Hayes
UB4 0AY
Director Name | Jian Wang |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 23a Kenilworth Gardens Hayes UB4 0AY |
Director Name | Mrs Rawinder Kaur Gill |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23a Kenilworth Gardens Hayes UB4 0AY |
Secretary Name | Mr Sheikh Sheraz Ahmed |
---|---|
Status | Current |
Appointed | 22 March 2024(10 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 23a Kenilworth Gardens Hayes UB4 0AY |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Mohammed Asif Ashrafi |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2016) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Jason Charles Bennett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2019) |
Role | Sound And Broadcast Engineer |
Country of Residence | Britain |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Secretary Name | Mr Christopher James Brown |
---|---|
Status | Resigned |
Appointed | 05 April 2018(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 November 2023) |
Role | Company Director |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Secretary Name | MRL Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2018) |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | LMS Sheridans Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2024) |
Correspondence Address | 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE |
Registered Address | 23a Kenilworth Gardens Hayes UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Peter Rolfe Lettings 7.14% Ordinary |
---|---|
1 at £1 | Avta Singh 3.57% Ordinary |
1 at £1 | Dr Jethwa & Mr Jethwa 3.57% Ordinary |
1 at £1 | Mr Ahmed 3.57% Ordinary |
1 at £1 | Mr Arora & Mrs Arora 3.57% Ordinary |
1 at £1 | Mr Chopra 3.57% Ordinary |
1 at £1 | Mr Deepak Khurmi & Mrs Khurmi 3.57% Ordinary |
1 at £1 | Mr Golati & Mrs Golati 3.57% Ordinary |
1 at £1 | Mr Kevin Calnan 3.57% Ordinary |
1 at £1 | Mr Kothadia 3.57% Ordinary |
1 at £1 | Mr M. Fakirmal 3.57% Ordinary |
1 at £1 | Mr Norman Safi 3.57% Ordinary |
1 at £1 | Mr Semczuk & Ms Cholewa 3.57% Ordinary |
1 at £1 | Mr Seni Golati 3.57% Ordinary |
1 at £1 | Mr V. Patel 3.57% Ordinary |
1 at £1 | Mr Wang & Mrs Song 3.57% Ordinary |
1 at £1 | Mrs Gill 3.57% Ordinary |
1 at £1 | Ms Peiying Lui 3.57% Ordinary |
1 at £1 | Rawil Rangila 3.57% Ordinary |
1 at £1 | Stephen Murphy 3.57% Ordinary |
- | OTHER 25.00% - |
Year | 2014 |
---|---|
Net Worth | £28 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
31 January 2024 | Termination of appointment of Lms Sheridans Ltd as a secretary on 17 January 2024 (1 page) |
---|---|
27 November 2023 | Appointment of Lms Sheridans Ltd as a secretary on 21 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Christopher James Brown as a secretary on 21 November 2023 (1 page) |
27 November 2023 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 27 November 2023 (1 page) |
10 April 2023 | Confirmation statement made on 2 April 2023 with updates (6 pages) |
25 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 2 April 2022 with updates (6 pages) |
7 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 2 April 2021 with updates (6 pages) |
6 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Jason Charles Bennett as a director on 11 September 2019 (1 page) |
7 April 2020 | Confirmation statement made on 2 April 2020 with updates (6 pages) |
2 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with updates (6 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr Christopher James Brown as a secretary on 5 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 5 April 2018 (1 page) |
5 April 2018 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 126a High Street Ruislip Middlesex HA4 8LL on 5 April 2018 (1 page) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 March 2016 | Termination of appointment of Mohammed Asif Ashrafi as a director on 27 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Mohammed Asif Ashrafi as a director on 27 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Stephen John Murphy as a director on 31 August 2015 (1 page) |
7 March 2016 | Termination of appointment of Stephen John Murphy as a director on 31 August 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 November 2014 | Appointment of Jian Wang as a director on 13 October 2014 (3 pages) |
21 November 2014 | Appointment of Jian Wang as a director on 13 October 2014 (3 pages) |
11 November 2014 | Appointment of Rawinder Gill as a director on 13 October 2014 (3 pages) |
11 November 2014 | Appointment of Jason Charles Bennett as a director on 13 October 2014 (3 pages) |
11 November 2014 | Appointment of Arsalan Ahmad as a director on 13 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Mohammed Asif Ashrafi as a director on 13 October 2014 (3 pages) |
11 November 2014 | Appointment of Rawinder Gill as a director on 13 October 2014 (3 pages) |
11 November 2014 | Appointment of Arsalan Ahmad as a director on 13 October 2014 (3 pages) |
11 November 2014 | Appointment of Jason Charles Bennett as a director on 13 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Mohammed Asif Ashrafi as a director on 13 October 2014 (3 pages) |
1 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Mrl Company Secretarial Services Ltd as a secretary (2 pages) |
1 July 2014 | Appointment of Mrl Company Secretarial Services Ltd as a secretary (2 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
1 July 2014 | Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
1 July 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|