Warning: file_put_contents(c/acbbaf0291782713bd107f5d4b829a3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/01ccad0e49ed43f51d3ed0713b5c0858.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/5ff45f7872d41218926f9fa0c447a28b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Allneeds Group Limited, HA7 4NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLNEEDS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allneeds Group Limited. The company was founded 13 years ago and was given the registration number 07442862. The firm's registered office is in STANMORE. You can find them at Rear Of Padma Villa, 2 Reenglass Road, Stanmore, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ALLNEEDS GROUP LIMITED
Company Number:07442862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rear Of Padma Villa, 2 Reenglass Road, Stanmore, England, HA7 4NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248 Regents Park Road, Finchley, London, England, N3 3HN

Secretary13 January 2015Active
248 Regents Park Road, Finchley, London, England, N3 3HN

Director17 November 2010Active
239, Regents Park Road, Finchley, London, N3 3LF

Secretary17 November 2010Active
239, Regents Park Road, Finchley, United Kingdom, N3 3LF

Director17 November 2010Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Corporate Director17 November 2010Active

People with Significant Control

Mr Vinod Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Capital House, 34-40 Station Road, London, England, N3 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Prakash Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Capital House, 34-40 Station Road, London, England, N3 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Capital

Capital cancellation shares.

Download
2022-12-28Capital

Capital return purchase own shares.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-09-02Capital

Capital cancellation shares.

Download
2022-09-02Capital

Capital return purchase own shares.

Download
2022-05-27Capital

Capital cancellation shares.

Download
2022-05-27Capital

Capital return purchase own shares.

Download
2022-02-25Capital

Capital cancellation shares.

Download
2022-02-25Capital

Capital return purchase own shares.

Download
2022-01-14Capital

Capital cancellation shares.

Download
2022-01-14Capital

Capital return purchase own shares.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Capital

Capital return purchase own shares.

Download
2021-10-26Capital

Capital return purchase own shares.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-08-06Capital

Capital cancellation shares.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-07Capital

Capital cancellation shares.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.