Heston
Middlesex
TW5 0JR
LLP Designated Member Name | Mr Hardeep Singh Grewal |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Current |
Appointed | 31 January 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 The Crossways Hounslow TW5 0JR |
LLP Designated Member Name | Mandeep Kaur Neta |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Status | Current |
Appointed | 01 July 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
LLP Designated Member Name | Cl Law Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 138 The Crossways Heston Hounslow Middlesex TW5 0JR |
LLP Designated Member Name | Usha Lal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 The Crossways Heston Middlesex TW5 0JR |
LLP Designated Member Name | Ms Sanjeewa Deepthika Ganegoda |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 The Crossways Heston Middlesex TW5 0JR |
LLP Designated Member Name | Mr Fahid Iqbal |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 The Crossways Heston Hounslow Middlesex TW5 0JR |
LLP Designated Member Name | Mrs Poonam Patel |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Status | Resigned |
Appointed | 18 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 The Crossways Heston Hounslow TW5 0JR |
Website | cllaw.co.uk |
---|
Registered Address | KLSA Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £78,326 |
Cash | £132,966 |
Current Liabilities | £244,527 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
17 January 2017 | Delivered on: 18 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
31 January 2020 | Appointment of Mr Hardeep Singh Grewal as a member on 31 January 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 August 2017 | Notification of Chaman Lal as a person with significant control on 6 June 2017 (2 pages) |
4 August 2017 | Notification of Chaman Lal as a person with significant control on 4 August 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
18 January 2017 | Registration of charge OC3454950001, created on 17 January 2017 (24 pages) |
18 January 2017 | Registration of charge OC3454950001, created on 17 January 2017 (24 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 5 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 5 June 2016 (3 pages) |
4 February 2016 | Appointment of Cl Law Corporate Limited as a member on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Poonam Patel as a member on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Cl Law Corporate Limited as a member on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Poonam Patel as a member on 4 February 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Termination of appointment of Fahid Iqbal as a member on 15 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Fahid Iqbal as a member on 15 October 2015 (1 page) |
16 October 2015 | Registered office address changed from C/O C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from C/O C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015 (1 page) |
4 August 2015 | Annual return made up to 5 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 5 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 5 June 2015 (4 pages) |
4 March 2015 | Termination of appointment of Sanjeewa Deepthika Ganegoda as a member on 19 February 2015 (1 page) |
4 March 2015 | Appointment of Mrs Poonam Patel as a member on 18 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Fahid Iqbal as a member on 18 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Fahid Iqbal as a member on 18 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Sanjeewa Deepthika Ganegoda as a member on 19 February 2015 (1 page) |
4 March 2015 | Appointment of Mrs Poonam Patel as a member on 18 February 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Annual return made up to 5 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 5 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 5 June 2014 (3 pages) |
22 January 2014 | Member's details changed for Sanjee Deepthika Ganegoda on 22 January 2014 (2 pages) |
22 January 2014 | Member's details changed for Sanjee Deepthika Ganegoda on 22 January 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Annual return made up to 5 June 2013 (3 pages) |
19 August 2013 | Annual return made up to 5 June 2013 (3 pages) |
19 August 2013 | Annual return made up to 5 June 2013 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 November 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
15 November 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
27 July 2012 | Annual return made up to 5 June 2012 (3 pages) |
27 July 2012 | Annual return made up to 5 June 2012 (3 pages) |
27 July 2012 | Registered office address changed from 138 the Crossways Heston Middlesex TW5 0JR on 27 July 2012 (1 page) |
27 July 2012 | Annual return made up to 5 June 2012 (3 pages) |
27 July 2012 | Registered office address changed from 138 the Crossways Heston Middlesex TW5 0JR on 27 July 2012 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
4 October 2011 | Appointment of Sanjee Deepthika Ganegoda as a member (3 pages) |
4 October 2011 | Appointment of Sanjee Deepthika Ganegoda as a member (3 pages) |
22 September 2011 | Termination of appointment of Usha Lal as a member (2 pages) |
22 September 2011 | Termination of appointment of Usha Lal as a member (2 pages) |
11 July 2011 | Member's details changed for Usha Lal on 5 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 5 June 2011 (3 pages) |
11 July 2011 | Member's details changed for Chaman Lal on 5 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 5 June 2011 (3 pages) |
11 July 2011 | Member's details changed for Chaman Lal on 5 June 2011 (2 pages) |
11 July 2011 | Member's details changed for Usha Lal on 5 June 2011 (2 pages) |
11 July 2011 | Member's details changed for Chaman Lal on 5 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 5 June 2011 (3 pages) |
11 July 2011 | Member's details changed for Usha Lal on 5 June 2011 (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 June 2010 | Annual return made up to 5 June 2010 (8 pages) |
30 June 2010 | Annual return made up to 5 June 2010 (8 pages) |
30 June 2010 | Annual return made up to 5 June 2010 (8 pages) |
8 May 2009 | Incorporation document\certificate of incorporation (3 pages) |
8 May 2009 | Incorporation document\certificate of incorporation (3 pages) |