Ruislip
Middlesex
HA4 7AU
Director Name | Mr Devinder Singh Bedi |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2014(1 year after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a High Street Ruislip Middlesex HA4 7AU |
Director Name | Mr Kamlesh Ahluwalia |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a High Street Ruislip Middlesex HA4 7AU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Kamlesh Ahluwalia |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Langham Street London W1W 7AR |
Registered Address | Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Devinder Bedi 50.00% Ordinary |
---|---|
50 at £1 | Kusum Bedi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,073 |
Cash | £35,773 |
Current Liabilities | £51,903 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 25 July 2022 (overdue) |
30 September 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Registered office address changed from 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 5 January 2016 (1 page) |
2 November 2015 | Appointment of Mr Kamlesh Ahluwalia as a director on 10 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Kamlesh Ahluwalia as a director on 10 October 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
11 June 2015 | Termination of appointment of Kamlesh Ahluwalia as a director on 20 July 2014 (1 page) |
11 June 2015 | Termination of appointment of Kamlesh Ahluwalia as a director on 20 July 2014 (1 page) |
11 June 2015 | Appointment of Mr Devinder Singh Bedi as a director on 20 July 2014 (2 pages) |
11 June 2015 | Appointment of Mr Devinder Singh Bedi as a director on 20 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 August 2013 | Appointment of Mr. Kamlesh Ahluwalia as a director (2 pages) |
6 August 2013 | Appointment of Mr. Kamlesh Ahluwalia as a director (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 August 2013 | Appointment of Mrs Kusum Bedi as a director (2 pages) |
5 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 August 2013 | Appointment of Mrs Kusum Bedi as a director (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
31 July 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 July 2013 (1 page) |
8 July 2013 | Incorporation (36 pages) |
8 July 2013 | Incorporation (36 pages) |