Ruislip
HA4 0PG
Registered Address | 06 Diamond Road Ruislip HA4 0PG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
28 September 2020 | Delivered on: 30 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 42 homefield road, walton-on-thames, surrey, KT12 3RE, being all of the land and buildings in title SY304734, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
9 August 2018 | Delivered on: 16 August 2018 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: 42 homefield road. Walton on thames. KT12 3RE. Outstanding |
9 August 2018 | Delivered on: 16 August 2018 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: 42 homefield road. Walton on thames. KT12 3RE. Outstanding |
10 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
29 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
28 April 2022 | Change of details for Mr Sabaratnam Kebagid as a person with significant control on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr Sabaratnam Kebagid on 27 April 2022 (2 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 May 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
30 September 2020 | Registration of charge 101542120003, created on 28 September 2020 (6 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 April 2019 | Change of details for Mr Sabaratnam Kebagid as a person with significant control on 27 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 August 2018 | Registration of charge 101542120002, created on 9 August 2018 (9 pages) |
16 August 2018 | Registration of charge 101542120001, created on 9 August 2018 (19 pages) |
17 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
15 May 2018 | Change of details for Mr Sabaratnam Kebagid as a person with significant control on 26 April 2018 (2 pages) |
14 May 2018 | Notification of Thayalini Kebagid as a person with significant control on 26 April 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Sabaratnam Kebagid on 26 April 2018 (2 pages) |
9 May 2018 | Change of details for Mr Sabaratnam Kebagid as a person with significant control on 26 April 2018 (2 pages) |
9 May 2018 | Registered office address changed from 473 Allenby Road Southall UB1 2HG England to 06 Diamond Road Ruislip HA4 0PG on 9 May 2018 (1 page) |
6 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|