Hayes
Middlesex
UB4 0NW
Secretary Name | Mrs Anila Chaman |
---|---|
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Tollgate Drive Hayes Middlesex UB4 0NW |
Registered Address | 291 Allenby Road Southall UB1 2HD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
80 at £1 | Baldeep Kumar 80.00% Ordinary |
---|---|
20 at £1 | Anila Chaman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £877 |
Cash | £1,351 |
Current Liabilities | £2,192 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
24 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 July 2019 | Termination of appointment of Anila Chaman as a secretary on 31 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 September 2018 | Registered office address changed from Suite F07 Unit 4 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ to 291 Allenby Road Southall UB1 2HD on 6 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Baldeep Singh as a person with significant control on 16 June 2017 (2 pages) |
12 July 2017 | Notification of Baldeep Singh as a person with significant control on 16 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 March 2017 | Director's details changed for Mr Baldeep Kumar on 2 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Baldeep Kumar on 2 March 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from 65 Tollgate Drive Hayes Middlesex UB4 0NW England to Suite F07 Unit 4 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 65 Tollgate Drive Hayes Middlesex UB4 0NW England to Suite F07 Unit 4 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ on 29 April 2015 (1 page) |
25 March 2015 | Registered office address changed from 112 High Street Watford Hertfordshire WD17 2BW United Kingdom to 65 Tollgate Drive Hayes Middlesex UB4 0NW on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 112 High Street Watford Hertfordshire WD17 2BW United Kingdom to 65 Tollgate Drive Hayes Middlesex UB4 0NW on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Baldeep Kumar 65 Tollgate Drive Hayes Middlesex UB4 0NW England to 65 Tollgate Drive Hayes Middlesex UB4 0NW on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Baldeep Kumar 65 Tollgate Drive Hayes Middlesex UB4 0NW England to 65 Tollgate Drive Hayes Middlesex UB4 0NW on 25 March 2015 (1 page) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|