Northwood
HA6 1EZ
Secretary Name | Sharmista Satish Patel |
---|---|
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Highfield Crescent Northwood HA6 1EZ |
Registered Address | 8 Hillside Rise Northwood HA6 1RR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Miss Sheetal Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,937 |
Cash | £30,151 |
Current Liabilities | £22,173 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
31 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
23 October 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 March 2023 | Registered office address changed from 7 Highfield Crescent Northwood HA6 1EZ England to 8 Hillside Rise Northwood HA6 1RR on 24 March 2023 (1 page) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (12 pages) |
14 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
10 September 2021 | Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 7 Highfield Crescent Northwood HA6 1EZ on 10 September 2021 (1 page) |
10 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
5 March 2021 | Resolutions
|
5 March 2021 | Resolutions
|
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
27 July 2020 | Resolutions
|
24 July 2020 | Resolutions
|
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
20 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
24 August 2018 | Change of details for Dr Sheetal Patel as a person with significant control on 24 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
10 July 2017 | Notification of Sheetal Patel as a person with significant control on 16 April 2016 (2 pages) |
10 July 2017 | Notification of Sheetal Patel as a person with significant control on 16 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
13 July 2015 | Registered office address changed from 8 Hillside Rise Northwood Middlesex HA6 1RR to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 8 Hillside Rise Northwood Middlesex HA6 1RR to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 13 July 2015 (1 page) |
13 July 2015 | Secretary's details changed for Sharmista Satish Patel on 13 July 2015 (1 page) |
13 July 2015 | Director's details changed for Mrs Sheetal Shah on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mrs Sheetal Shah on 13 July 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Sharmista Satish Patel on 13 July 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 February 2015 | Director's details changed for Sheetal Patel on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Sheetal Patel on 11 February 2015 (2 pages) |
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|