Wembley
HA9 8HB
Director Name | Mr Shyam Popat |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Wembley Park Drive Wembley HA9 8HB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 72 Wembley Park Drive Wembley HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
26 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 December 2020 | Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to 72 Wembley Park Drive Wembley HA9 8HB on 7 December 2020 (1 page) |
29 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 July 2018 | Change of share class name or designation (2 pages) |
11 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 June 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
4 August 2017 | Notification of Shyam Popat as a person with significant control on 4 June 2017 (2 pages) |
4 August 2017 | Notification of Shyam Popat as a person with significant control on 4 June 2017 (2 pages) |
4 August 2017 | Notification of Shyam Popat as a person with significant control on 4 August 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
14 March 2016 | Appointment of Mr Shyam Popat as a director on 16 September 2015 (2 pages) |
14 March 2016 | Appointment of Miss Daksha Meghani as a director on 16 September 2015 (2 pages) |
14 March 2016 | Appointment of Mr Shyam Popat as a director on 16 September 2015 (2 pages) |
14 March 2016 | Appointment of Miss Daksha Meghani as a director on 16 September 2015 (2 pages) |
23 October 2015 | Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BY United Kingdom to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BY United Kingdom to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 23 October 2015 (1 page) |
29 September 2015 | Termination of appointment of Barbara Kahan as a director on 16 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Barbara Kahan as a director on 16 September 2015 (2 pages) |
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|