Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director Name | Mr Salim Jusab Alimohamed Dhalla |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(6 years, 5 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 | 30 April 2014(same day as company formation) |
Role | Businessman |
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 |
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 | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
26 October 2015 | Delivered on: 30 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Change of details for Mr Salim Jusab Alimohamed Dhalla as a person with significant control on 6 April 2017 (2 pages) |
22 October 2020 | Notification of Renuka Nandlal Bhatt as a person with significant control on 6 April 2017 (2 pages) |
15 October 2020 | Termination of appointment of Salim Jusab Alimohamed Dhalla 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) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
13 March 2020 | Second filing of Confirmation Statement dated 01/12/2016 (6 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 August 2018 | Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 August 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
10 July 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
10 July 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
9 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
9 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
29 June 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates
|
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 October 2015 | Registration of charge 090184260001, created on 26 October 2015 (26 pages) |
30 October 2015 | Registration of charge 090184260001, created on 26 October 2015 (26 pages) |
2 October 2015 | Company name changed staines haven care home LTD\certificate issued on 02/10/15
|
2 October 2015 | Company name changed staines haven care home LTD\certificate issued on 02/10/15
|
18 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
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) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|