Hayes
Middlesex
UB4 0AY
Director Name | Mr Khalid Puri |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
Registered Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sohail Yousaf 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
24 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
23 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 July 2017 | Notification of Sohail Yousaf as a person with significant control on 1 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Sohail Yousaf as a person with significant control on 1 July 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 28 Fern Grove Feltham Middlesex TW14 9AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 28 Fern Grove Feltham Middlesex TW14 9AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2016 (1 page) |
8 April 2016 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 28 Fern Grove Feltham Middlesex TW14 9AY on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 28 Fern Grove Feltham Middlesex TW14 9AY on 8 April 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 August 2015 | Registered office address changed from 40 Dereham Road Barking Essex IG11 9HA to Rowan House Delamare Road Cheshunt EN8 9SP on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 40 Dereham Road Barking Essex IG11 9HA to Rowan House Delamare Road Cheshunt EN8 9SP on 18 August 2015 (1 page) |
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 September 2014 | Registered office address changed from C/O Ford Rhodes Accountants 40 Dereham Road Barking Essex IG11 9HA England to 40 Dereham Road Barking Essex IG11 9HA on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from C/O Ford Rhodes Accountants 40 Dereham Road Barking Essex IG11 9HA England to 40 Dereham Road Barking Essex IG11 9HA on 29 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Hurley Gate End Northwood Middlesex HA6 3QG England to Rowan House Delamare Road Cheshunt EN8 9SP on 15 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Khalid Puri as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Khalid Puri as a director on 1 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from Hurley Gate End Northwood Middlesex HA6 3QG England to Rowan House Delamare Road Cheshunt EN8 9SP on 15 September 2014 (1 page) |
3 June 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 June 2014 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|