Loudwater
Rickmansworth
WD3 4AX
Director Name | Mr Prakash Harjivan Bhojani |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crowan Drive Little Hill Wigston Leicestershire LE18 2GS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(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 | Rose Garth Loudwater Heights Loudwater Rickmansworth WD3 4AX |
---|---|
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 | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 11 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
20 December 2023 | Director's details changed for Mrs Sital Madlani on 20 December 2023 (2 pages) |
---|---|
20 December 2023 | Director's details changed for Mrs Sital Madlani on 20 December 2023 (2 pages) |
18 October 2023 | Registered office address changed from A&L Suite 1-3 Hop Exchange 24 Southwark Street London Bridge London SE1 1TY England to 20 Wenlock Road London N1 7GU on 18 October 2023 (1 page) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
11 April 2023 | Change of details for Wigston Properties Limited as a person with significant control on 1 April 2023 (2 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
11 April 2022 | Director's details changed for Mrs Sital Madlani on 11 April 2022 (2 pages) |
29 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
9 April 2021 | Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to A&L Suite 1-3 Hop Exchange 24 Southwark Street London Bridge London SE1 1TY on 9 April 2021 (1 page) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 August 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (3 pages) |
3 April 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
3 April 2018 | Director's details changed for Mrs Sital Madlani on 2 January 2018 (2 pages) |
3 April 2018 | Change of details for Wigston Properties Limited as a person with significant control on 19 September 2017 (2 pages) |
3 April 2018 | Change of details for Wigston Properties Limited as a person with significant control on 1 March 2018 (2 pages) |
14 February 2018 | Termination of appointment of Prakash Harjivan Bhojani as a director on 14 February 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2017 | Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 3 November 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
11 March 2016 | Appointment of Mrs Sital Madlani as a director on 2 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Sital Madlani as a director on 2 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Prakash Harjivan Bhojani as a director on 2 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Prakash Harjivan Bhojani as a director on 2 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Barbara Kahan as a director on 2 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Barbara Kahan as a director on 2 March 2016 (1 page) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|