Loudwater
Rickmansworth
WD3 4AX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 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 Prakash Harjivan Bhojani |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crowan Drive, Little Hill Wigston Leicestershire LE18 2GS |
Registered Address | Rose Garth Loudwater Heights Loudwater Rickmansworth WD3 4AX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (3 pages) |
11 April 2018 | Change of details for Mrs Sital Madlani as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Prakash Harjivan Bhojani as a director on 14 February 2018 (1 page) |
12 December 2017 | Director's details changed for Mrs Sital Madlani on 2 November 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 December 2017 | Change of details for Mrs Sital Madlani as a person with significant control on 2 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 December 2017 | Change of details for Mrs Sital Madlani as a person with significant control on 2 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mrs Sital Madlani on 2 November 2017 (2 pages) |
20 September 2017 | Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 20 September 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 20 September 2017 (1 page) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
7 January 2014 | Appointment of Mr Prakash Harjivan Bhojani as a director (3 pages) |
7 January 2014 | Appointment of Sital Madlani as a director (3 pages) |
7 January 2014 | Appointment of Mr Prakash Harjivan Bhojani as a director (3 pages) |
7 January 2014 | Appointment of Sital Madlani as a director (3 pages) |
5 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 December 2013 | Incorporation (36 pages) |
2 December 2013 | Incorporation (36 pages) |