Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director Name | Mrs Renuka Nandlal Bhatt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Director Name | Mr Salim Jusab Alimohamed Dhalla |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Director Name | Ms Bhatt Nandlal Renuka |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Registered Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Renuka Bhatt 50.00% Ordinary |
---|---|
1 at £1 | Salim Dhalla 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 7 the parade, sudbury heights avenue, greenford, middlesex registered under title number AGL83518. Outstanding |
---|---|
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 and 7A the parade sudbury heights avenue greenford f/h no:AGL83518. Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 8 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
15 December 2021 | Notification of Renuka Nandlal Bhatt as a person with significant control on 1 April 2018 (2 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
15 October 2020 | Termination of appointment of Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Bhatt Nandlal Renuka as a director on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (2 pages) |
15 October 2020 | Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 October 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
22 September 2018 | Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 1 April 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 February 2017 | Registration of charge 086422010003, created on 17 February 2017 (4 pages) |
20 February 2017 | Satisfaction of charge 086422010001 in full (1 page) |
20 February 2017 | Satisfaction of charge 086422010002 in full (1 page) |
20 February 2017 | Satisfaction of charge 086422010002 in full (1 page) |
20 February 2017 | Registration of charge 086422010003, created on 17 February 2017 (4 pages) |
20 February 2017 | Satisfaction of charge 086422010001 in full (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 March 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
31 March 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 March 2015 | Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 March 2015 | Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page) |
8 August 2014 | Appointment of Bhatt Nandlal Renuka as a director on 1 April 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 1 April 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 1 April 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Appointment of Bhatt Nandlal Renuka as a director on 1 April 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 1 April 2014 (2 pages) |
8 August 2014 | Appointment of Bhatt Nandlal Renuka as a director on 1 April 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford UB6 0NQ England to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford UB6 0NQ England to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
4 March 2014 | Registration of charge 086422010002 (42 pages) |
4 March 2014 | Registration of charge 086422010002 (42 pages) |
8 February 2014 | Registration of charge 086422010001 (45 pages) |
8 February 2014 | Registration of charge 086422010001 (45 pages) |
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|