Acton
London
W3 7QS
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 158 Horn Lane Acton London W3 6PH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
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 | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
23 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
21 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 March 2021 | Registered office address changed from Unit 25, 203-205 the Vale London W3 7QS to 158 Horn Lane Acton London W3 6PH on 1 March 2021 (1 page) |
14 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
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) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mahdi Jafarifar on 27 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mahdi Jafarifar on 27 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from Unit 25 203-205 the Vale London EC1V 4PW England on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from Unit 25 203-205 the Vale London EC1V 4PW England on 28 February 2014 (1 page) |
27 February 2014 | Company name changed indiana loans LTD\certificate issued on 27/02/14
|
27 February 2014 | Company name changed indiana loans LTD\certificate issued on 27/02/14
|
24 February 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
24 February 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
24 February 2014 | Registered office address changed from Unit 25 203-205 the Vale Acton London W3 7QS England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 145-157 St.Johns St London EC1V 4PW England on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
24 February 2014 | Appointment of Mahdi Jafarifar as a director (2 pages) |
24 February 2014 | Registered office address changed from 145-157 St.Johns St London EC1V 4PW England on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
24 February 2014 | Registered office address changed from Unit 25 203-205 the Vale Acton London W3 7QS England on 24 February 2014 (1 page) |
24 February 2014 | Appointment of Mahdi Jafarifar as a director (2 pages) |
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|