Neasden
London
NW2 7SY
Director Name | Mr Alpesh Patel |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Randall Avenue Neasden London NW2 7SY |
Registered Address | 140 Randall Avenue Neasden London NW2 7SY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | Alpesh Patel 50.00% Ordinary |
---|---|
1 at £1 | Amit Hirani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,613 |
Cash | £4,336 |
Current Liabilities | £7,303 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
6 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
2 November 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 July 2017 | Notification of Hirani Amit as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Alpesh Patel as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Hirani Amit as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
1 July 2017 | Notification of Alpesh Patel as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
27 May 2014 | Director's details changed for Mr Amit Ravindra Hirani on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Amit Ravindra Hirani on 27 May 2014 (2 pages) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|