Hayes
UB4 0RR
Secretary Name | Mr Badar Jamil |
---|---|
Status | Current |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge Water House 866-868 Uxbridge Road Hayes UB4 0RR |
Registered Address | 27-37 The Winning Box Station Road Hayes UB3 4DX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
15.1k at £1 | Badar Jamil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,707 |
Cash | £497 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 6 days from now) |
17 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Registered office address changed from Bridge Water House 866-868 Uxbridge Road Hayes UB4 0RR England to 27-37 the Winning Box Station Road Hayes UB3 4DX on 4 May 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 June 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
13 March 2017 | Registered office address changed from 11 Coope Court 2 Union Road Romford RM7 0GL to Bridge Water House 866-868 Uxbridge Road Hayes UB4 0RR on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 11 Coope Court 2 Union Road Romford RM7 0GL to Bridge Water House 866-868 Uxbridge Road Hayes UB4 0RR on 13 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 November 2014 | Registered office address changed from 387 Upper Richmond Road London SW15 5QL to 11 Coope Court 2 Union Road Romford RM7 0GL on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 387 Upper Richmond Road London SW15 5QL to 11 Coope Court 2 Union Road Romford RM7 0GL on 19 November 2014 (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
20 May 2013 | Secretary's details changed for Mr Badar Jamil on 20 May 2013 (1 page) |
20 May 2013 | Director's details changed for Mr Badar Jamil on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Badar Jamil on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 56B London Road Romford RM7 9QX England on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 56B London Road Romford RM7 9QX England on 20 May 2013 (1 page) |
20 May 2013 | Secretary's details changed for Mr Badar Jamil on 20 May 2013 (1 page) |
14 May 2013 | Incorporation (25 pages) |
14 May 2013 | Incorporation (25 pages) |