Rickmansworth
WD3 4DN
Director Name | Mr Rohan Kataria |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 March 2017(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Woodhall Gate Pinner HA5 4TZ |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Harish Chhaganlal Kotecha |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT |
Registered Address | 6 Winchfield Way Rickmansworth WD3 4DN |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
14 September 2017 | Delivered on: 15 September 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: Flat 79 central house. Lampton road. Hounslow. TW3 1AR. Outstanding |
---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 December 2022 | Director's details changed for Mrs Krishna Kataria on 1 December 2022 (2 pages) |
26 December 2022 | Director's details changed for Mrs Krishna Kataria on 1 December 2022 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
27 June 2021 | Registered office address changed from 65 Woodhall Gate Pinner HA5 4TZ England to 6 Winchfield Way Rickmansworth WD3 4DN on 27 June 2021 (1 page) |
21 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
29 October 2019 | Cessation of Rajesh Chamanlal Kataria as a person with significant control on 15 March 2017 (1 page) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
15 September 2017 | Registration of charge 093745970001, created on 14 September 2017 (3 pages) |
15 September 2017 | Registration of charge 093745970001, created on 14 September 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
10 March 2017 | Appointment of Mr Rohan Kataria as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Rohan Kataria as a director on 10 March 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
5 December 2016 | Termination of appointment of Harish Chhaganlal Kotecha as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Harish Chhaganlal Kotecha as a director on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT England to 65 Woodhall Gate Pinner HA5 4TZ on 5 December 2016 (1 page) |
5 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
5 December 2016 | Appointment of Ms Krishna Kataria as a director on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT England to 65 Woodhall Gate Pinner HA5 4TZ on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Ms Krishna Kataria as a director on 5 December 2016 (2 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 March 2015 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT on 4 March 2015 (1 page) |
4 March 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
4 March 2015 | Appointment of Mr Harish Chhaganlal Kotecha as a director on 27 February 2015 (2 pages) |
4 March 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
4 March 2015 | Appointment of Mr Harish Chhaganlal Kotecha as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 27 February 2015 (1 page) |
6 January 2015 | Incorporation
Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation
Statement of capital on 2015-01-06
|