Harrow
HA2 6QE
Director Name | Ms Karine Miranda Vango |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 December 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sidney Road Harrow HA2 6QE |
Director Name | Mr Pradeep Thanki |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kenton Park Avenue Harrow HA3 8DS |
Director Name | Miss Heather Pritchard |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mrs Alice Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 19 - 21 Crawford Street London Greater London W1H 1PJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 17 Sidney Road Harrow HA2 6QE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
24 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 December 2023 | Change of details for Mr Deep Dayashankar Joshi as a person with significant control on 7 December 2023 (2 pages) |
7 December 2023 | Change of details for Mr Robert Speirs as a person with significant control on 7 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Mr Pradeep Thanki on 7 December 2023 (2 pages) |
6 October 2023 | Registered office address changed from Suite B 19 - 21 Crawford Street London Greater London W1H 1PJ United Kingdom to 17 Sidney Road Harrow HA2 6QE on 6 October 2023 (1 page) |
6 October 2023 | Director's details changed for Mr Deep Dayashankar Joshi on 28 September 2023 (2 pages) |
6 October 2023 | Director's details changed for Ms Karine Miranda Vango on 28 September 2023 (2 pages) |
6 October 2023 | Change of details for Mr Deep Dayashankar Joshi as a person with significant control on 28 September 2023 (2 pages) |
30 June 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 June 2023 | Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
8 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 June 2021 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
27 February 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
1 April 2020 | Change of details for Mr Deep Dayashankar Joshi as a person with significant control on 1 January 2020 (2 pages) |
1 April 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
1 April 2020 | Notification of Robert Speirs as a person with significant control on 1 January 2020 (2 pages) |
23 January 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
23 September 2019 | Appointment of Mr Pradeep Thanki as a director on 12 September 2019 (2 pages) |
28 January 2019 | Second filing for the appointment of Deep Dayashankar Joshi as a director (6 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
5 January 2019 | Director's details changed for Mr Deep Dayashankar Joshi on 11 December 2018 (2 pages) |
18 December 2018 | Cessation of @Ukplc Client Director Ltd as a person with significant control on 11 December 2018 (1 page) |
18 December 2018 | Cessation of Karine Miranda Vango as a person with significant control on 11 December 2018 (1 page) |
18 December 2018 | Notification of Deep Dayashankar Joshi as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Appointment of Ms Karine Miranda Vango as a director on 11 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of @Ukplc Client Director Ltd as a director on 11 December 2018 (1 page) |
11 December 2018 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Suite B 19 - 21 Crawford Street London Greater London W1H 1PJ on 11 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Alice Leyland as a director on 11 December 2018 (1 page) |
11 December 2018 | Notification of Karine Miranda Vango as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Deep Dayashankar Joshi as a director on 11 December 2018
|
3 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mrs Alice Leyland on 1 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Alice Leyland on 1 August 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
22 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Alice Leyland as a director on 23 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of Heather Pritchard as a director on 23 May 2016 (1 page) |
7 June 2016 | Appointment of Mrs Alice Leyland as a director on 23 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of Heather Pritchard as a director on 23 May 2016 (1 page) |
4 June 2015 | Incorporation
Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation
Statement of capital on 2015-06-04
|