West Ealing
London
W13 8JP
Director Name | Mr Rajendrakumar Narsidas Thakerar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Hill Parade West Ealing London W13 8JP |
Registered Address | 138 The Fairway , Wembley The Fairway Wembley HA0 3TQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
30 June 2021 | Delivered on: 6 July 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2021 | Delivered on: 6 July 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 138 the fairway, wembley, london, HA0 3TQ registered at hm land registry under title number P141194. Outstanding |
29 January 2024 | Change of details for Mr Kishan Rajendra Thakerar as a person with significant control on 29 January 2024 (2 pages) |
---|---|
29 January 2024 | Director's details changed for Mr Kishan Thakerar on 29 January 2024 (2 pages) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
11 January 2024 | Notification of Kishan Rajendra Thakerar as a person with significant control on 11 February 2020 (2 pages) |
23 March 2023 | Change of details for Mr Rajendrakumar Narsidas Thakerar as a person with significant control on 10 February 2022 (2 pages) |
23 March 2023 | Cessation of Kishan Thakerar as a person with significant control on 10 February 2022 (1 page) |
21 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
15 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
24 November 2021 | Current accounting period extended from 28 February 2022 to 31 August 2022 (1 page) |
24 November 2021 | Registered office address changed from 4 Castle Hill Parade West Ealing London W13 8JP England to 138 the Fairway , Wembley the Fairway Wembley HA0 3TQ on 24 November 2021 (1 page) |
24 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
6 July 2021 | Registration of charge 124541700001, created on 30 June 2021 (23 pages) |
6 July 2021 | Registration of charge 124541700002, created on 30 June 2021 (23 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
11 February 2020 | Incorporation Statement of capital on 2020-02-11
|