Wilmslow
Cheshire
SK9 2QA
Secretary Name | Mrs Shirley Ann Gandhi |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Mrs Shirley Ann Gandhi |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Shirley Gandhi 50.00% Ordinary |
---|---|
100 at £1 | Upendra Gandhi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,297 |
Cash | £49,996 |
Current Liabilities | £17,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
2 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
31 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
17 September 2010 | Appointment of Mrs Shirley Ann Gandhi as a director (3 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
17 September 2010 | Appointment of Mrs Shirley Ann Gandhi as a director (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 02/03/08; no change of members (6 pages) |
8 April 2008 | Return made up to 02/03/08; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Ad 02/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Ad 02/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (6 pages) |
2 March 2005 | Incorporation (6 pages) |