Company Name11TH Hour Extensions & Lofts Limited
DirectorRoxana Paraschiv
Company StatusActive
Company Number11858068
CategoryPrivate Limited Company
Incorporation Date4 March 2019(5 years, 1 month ago)
Previous Name11TH Hour Designs Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Roxana Paraschiv
Date of BirthJuly 1997 (Born 26 years ago)
NationalityRomanian
StatusCurrent
Appointed10 November 2023(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 Avondale Gardens
Hounslow
TW4 5HX
Director NameAbrahim Muhammad Pashtun
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bridge Street
Kington
HR5 3DH
Wales
Director NameMr Chamkaur Singh
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed10 October 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Midsummer Avenue
Hounslow
TW4 5BB

Location

Registered AddressFlat 3 Avondale Gardens
Hounslow
TW4 5HX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

23 November 2023Appointment of Ms Roxana Paraschiv as a director on 10 November 2023 (2 pages)
23 November 2023Termination of appointment of Chamkaur Singh as a director on 10 November 2023 (1 page)
23 November 2023Registered office address changed from 40 Midsummer Avenue Hounslow TW4 5BB to Flat 3 Avondale Gardens Hounslow TW4 5HX on 23 November 2023 (1 page)
23 November 2023Notification of Roxana Paraschiv as a person with significant control on 10 November 2023 (2 pages)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Cessation of Chamkaur Singh as a person with significant control on 10 November 2023 (1 page)
23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
14 October 2023Compulsory strike-off action has been discontinued (1 page)
13 October 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2023Micro company accounts made up to 31 March 2021 (3 pages)
16 May 2023Registered office address changed from 61 Bridge Street Kington HR5 3DH England to 40 Midsummer Avenue Hounslow TW4 5BB on 16 May 2023 (2 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Termination of appointment of Abrahim Muhammad Pashtun as a director on 1 September 2022 (1 page)
21 October 2022Registered office address changed from 108-110 Sheen Road Richmond TW9 1UR England to 61 Bridge Street Kington HR5 3DH on 21 October 2022 (1 page)
13 October 2022Notification of Chamkaur Singh as a person with significant control on 10 October 2022 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
13 October 2022Appointment of Mr Chamkaur Singh as a director on 10 October 2022 (2 pages)
13 October 2022Cessation of Abrahim Muhammad Pashtun as a person with significant control on 10 October 2022 (1 page)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
24 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 June 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
(3 pages)
4 November 2020Registered office address changed from C/O Mdp Accountancy Services Llp 6a High Road Wood Green London N22 6BX England to 108-110 Sheen Road Richmond TW9 1UR on 4 November 2020 (1 page)
7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-04
  • GBP 100
(16 pages)