Watford
WD18 0RL
Director Name | Praful Chavda |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24 - 28 Baxter Avenue Southend On Sea Essex SS1 2SL |
Director Name | Mr Amitkumar Mahendrasinh Gohil |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24 - 28 Baxter Avenue Southend On Sea Essex SS1 2SL |
Director Name | Mrs Deepa Gohil |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24 - 28 Baxter Avenue Southend On Sea Essex SS1 2SL |
Registered Address | 284 Station Road Harrow, London Niddlesex HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Amitkumar Mahendrasinh Gohil 50.00% Ordinary |
---|---|
50 at £1 | Deepa Gohil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,937 |
Cash | £26,591 |
Current Liabilities | £69,211 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (11 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
5 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
20 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
23 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from 2 Sigma Business Centre 7 Havelock Place Harrow, London HA1 1LJ England to 284 Station Road Harrow, London Niddlesex HA1 2EA on 2 July 2019 (1 page) |
23 July 2018 | Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend on Sea Essex SS1 2SL to 2 Sigma Business Centre 7 Havelock Place Harrow, London HA1 1LJ on 23 July 2018 (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
20 July 2018 | Termination of appointment of Deepa Gohil as a director on 12 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Praful Chavda as a director on 12 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Amitkumar Mahendrasinh Gohil as a director on 12 July 2018 (1 page) |
20 July 2018 | Notification of Krishna Prasad Tiwari as a person with significant control on 12 July 2018 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
25 June 2018 | Cessation of Amitkumar Mahendrasinh Gohil as a person with significant control on 29 May 2018 (1 page) |
25 June 2018 | Appointment of Mr Krishna Prasad Tiwari as a director on 29 May 2018 (2 pages) |
25 June 2018 | Cessation of Deepa Gohil as a person with significant control on 29 May 2018 (1 page) |
25 June 2018 | Cessation of Praful Chavda as a person with significant control on 29 May 2018 (1 page) |
14 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
30 August 2017 | Director's details changed for Mrs Deepa Gohil on 25 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Amitkumar Mahendrasinh Gohil on 25 August 2017 (2 pages) |
30 August 2017 | Change of details for Mrs Deepa Gohil as a person with significant control on 25 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Amitkumar Mahendrasinh Gohil on 25 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Amitkumar Mahendrasinh Gohil as a person with significant control on 25 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Amitkumar Mahendrasinh Gohil as a person with significant control on 25 August 2017 (2 pages) |
30 August 2017 | Change of details for Mrs Deepa Gohil as a person with significant control on 25 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mrs Deepa Gohil on 25 August 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
13 February 2017 | Director's details changed for Mr Amitkumar Mahendrasinh Gohil on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mrs Deepa Gohil on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Amitkumar Mahendrasinh Gohil on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mrs Deepa Gohil on 13 February 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
20 October 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 October 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 February 2014 | Incorporation (38 pages) |
6 February 2014 | Incorporation (38 pages) |